Search icon

SOLID INVESTMENT GROUP 7 LLC - Florida Company Profile

Company Details

Entity Name: SOLID INVESTMENT GROUP 7 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLID INVESTMENT GROUP 7 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: 28 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: L15000183182
FEI/EIN Number 47-5452985

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

Address: 14113 NW 8TH STREET, SUNRISE, FL, 33325, US
Mail Address: 14113 NW 8TH STREET, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ IGNACIO J Authorized Member 713 CRESCENT WAY, WESTON, FL, 33326
WHERRY LAW Agent 420 SW 19TH STREET, FORT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000080765 7DEVELOPERS ACTIVE 2021-06-16 2026-12-31 - 14113 NW 8TH STREET, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-23 WHERRY LAW -
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 420 SW 19TH STREET, FORT LAUDERDALE, FL 33315 -
LC AMENDMENT 2020-02-03 - -
LC AMENDMENT 2020-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-24 14113 NW 8TH STREET, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2016-06-24 14113 NW 8TH STREET, SUNRISE, FL 33325 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-08
LC Amendment 2020-02-03
LC Amendment 2020-01-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State