Search icon

UN SOLO DOLAR, LLC - Florida Company Profile

Company Details

Entity Name: UN SOLO DOLAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UN SOLO DOLAR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L15000005238
FEI/EIN Number 472762374

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

Address: 10800 NW 21 ST, MIAMI, FL, 33172, US
Mail Address: 10800 NW 21 STREET, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS SANDOVAL VICTOR YONELL Authorized Member 10800 NW 21 ST, DORAL, FL, 33172
GIL ALEXANDRA Auth 10800 NW 21ST ST, MIAMI, FL, 33172
VARGAS VICTOR E Agent 10800 NW 21 STREET, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020230 1$ IMPORT & EXPORT EXPIRED 2016-02-24 2021-12-31 - 8240 NW 30TH TERR, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-09 10800 NW 21 ST, STE 110, MIAMI, FL 33172 -
REINSTATEMENT 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 10800 NW 21 STREET, STE 110, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-03-27 VARGAS, VICTOR E -
CHANGE OF MAILING ADDRESS 2016-08-15 10800 NW 21 ST, STE 110, MIAMI, FL 33172 -
LC AMENDMENT 2016-08-15 - -
LC AMENDMENT 2015-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-08-23
REINSTATEMENT 2020-01-13
LC Amendment 2019-09-03
AMENDED ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-24
LC Amendment 2016-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State