Search icon

SOLCLAVE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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