Search icon

SOLIS MOTOR GROUP LLC - Florida Company Profile

Company Details

Entity Name: SOLIS MOTOR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLIS MOTOR GROUP 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: 23 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: L15000051279
FEI/EIN Number 47-3509825

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

Address: 10001 NW 50th St, Sunrise, FL, 33351, US
Mail Address: 3106 NW 108th Ave, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIS ELISABETH Manager 10001 NW 50TH ST, Sunrise, FL, 33351
Solis JOSEPH President 10001 NW 50TH ST, Sunrise, FL, 33351
SOLIS JOSEPH A Agent 10001 NW 50th St, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007994 SOLIS RACING GROUP ACTIVE 2017-01-23 2028-12-31 - 10001 NW 50TH ST, W4, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-21 SOLIS, JOSEPH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-01-12 10001 NW 50th St, W4, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 10001 NW 50th St, W4, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 10001 NW 50th St, W4, Sunrise, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-11-21
AMENDED ANNUAL REPORT 2023-12-02
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State