Search icon

SOLEGIATTO LLC - Florida Company Profile

Company Details

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

SOLEGIATTO 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: 08 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2019 (6 years ago)
Document Number: L15000152866
FEI/EIN Number 47-5066791

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

Address: 13389 SW 28TH ST., MIRAMAR, FL, 33027, US
Mail Address: 13389 SW 28TH ST., MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLPI SILVIA A Agent 13389 SW 28TH ST., MIRAMAR, FL, 33027
VOLPI SILVIA A Manager 13389 SW 28TH ST., MIRAMAR, FL, 33027
PEIX SOL L Manager 13389 SW 28TH ST., MIRAMAR, FL, 33027
PEIX ANTONIO N Manager 13389 SW 28TH ST., MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 13389 SW 28TH ST., MIRAMAR, FL 33027 -
LC AMENDMENT 2019-09-19 - -
CHANGE OF MAILING ADDRESS 2019-09-19 13389 SW 28TH ST., MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-09-19 VOLPI, SILVIA A -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 13389 SW 28TH ST., MIRAMAR, FL 33027 -
REINSTATEMENT 2017-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-11
LC Amendment 2019-09-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-02-08
REINSTATEMENT 2017-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State