Search icon

SOLID COMPASS LLC - Florida Company Profile

Company Details

Entity Name: SOLID COMPASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLID COMPASS 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: 30 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2022 (3 years ago)
Document Number: L15000076558
FEI/EIN Number 474009021

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

Address: 2600 SW 27TH AVE., MIAMI, FL, 33133, US
Mail Address: 2600 SW 27TH AVE., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO CAROLINA Manager 2600 SW 27TH AVE., #708, MIAMI, FL, 33133
GALEANO CAMILO Vice Operating Manager 2600 SW 27TH AVE., #708, MIAMI, FL, 33133
CORPORATE COMPLIANCE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13155 SW 134TH ST, SUITE 201, MIAMI, FL 33186 -
REINSTATEMENT 2022-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 2600 SW 27TH AVE., APT 906, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-09-21 2600 SW 27TH AVE., APT 906, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2022-09-21 CORPORATE COMPLIANCE AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2016-09-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-09-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-11-07
CORLCRACHG 2016-09-12
Florida Limited Liability 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State