Search icon

SOLARZ CATERING LLC - Florida Company Profile

Company Details

Entity Name: SOLARZ CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLARZ CATERING 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: 31 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000178605
FEI/EIN Number 46-3057262

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9480 ne 2nd ave, MIAMI SHORES, FL, 33138, US
Mail Address: 9480 ne 2nd ave, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLARZ CATERING LLC 2021 463057262 2022-08-01 SOLARZ CATERING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722300
Sponsor’s telephone number 7866659437
Plan sponsor’s address 737 NW 13TH ST, MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing CELTON JACKSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JACKSON CELTON Manager 9480 ne 2nd ave, MIAMI SHORES, FL, 33138
JACKSON CELTON Agent 9480 ne 2nd ave, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 9480 ne 2nd ave, # 77, MIAMI SHORES, FL 33138 -
REINSTATEMENT 2020-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 9480 ne 2nd ave, # 77, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-06-03 9480 ne 2nd ave, # 77, MIAMI SHORES, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-25 JACKSON, CELTON -
REINSTATEMENT 2017-01-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000694525 TERMINATED 1000000724798 DADE 2016-10-20 2036-10-26 $ 6,276.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-01-24
REINSTATEMENT 2020-06-03
REINSTATEMENT 2017-01-25
ANNUAL REPORT 2015-04-25
REINSTATEMENT 2014-10-24
Florida Limited Liability 2013-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State