Entity Name: | SOLCLAVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLCLAVE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Aug 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000110565 |
FEI/EIN Number |
46-3588339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7725 West 26th Avenue, HIALEAH, FL, 33016, US |
Mail Address: | 7725 West 26th Avenue, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILANES RIGOBERTO E | Auth | 7725 West 26th Avenue, HIALEAH, FL, 33016 |
MILANES RIGOBERTO E | Agent | 7725 West 26th Avenue, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-09 | MILANES, RIGOBERTO E | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 7725 West 26th Avenue, Bay 8, HIALEAH, FL 33016 | - |
REINSTATEMENT | 2017-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-09 | 7725 West 26th Avenue, Bay 8, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2014-03-09 | 7725 West 26th Avenue, Bay 8, HIALEAH, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-19 |
AMENDED ANNUAL REPORT | 2021-06-09 |
ANNUAL REPORT | 2021-01-07 |
AMENDED ANNUAL REPORT | 2020-07-06 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-08-15 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-01-03 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State