Search icon

BRIAC ALIZEE SOLIDOR, LLC - Florida Company Profile

Company Details

Entity Name: BRIAC ALIZEE SOLIDOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIAC ALIZEE SOLIDOR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000017919
FEI/EIN Number 81-1280618

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

Mail Address: 20803 BISCAYNE BLVD, AVENTURA, FL, 33180, US
Address: 61 S. BLVD. OF PRESIDENTS, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOURE MARC Manager 61 S. BLVD. OF PRESIDENTS, SARASOTA, FL, 34236
MCH CONSULTING USA GROUP CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-06 61 S. BLVD. OF PRESIDENTS, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2023-04-06 MCH CONSULTING USA GROUP CORP -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL 33180 -
LC DISSOCIATION MEM 2023-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 61 S. BLVD. OF PRESIDENTS, SARASOTA, FL 34236 -
LC AMENDMENT 2023-03-03 - -
LC AMENDMENT 2016-03-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
CORLCDSMEM 2023-03-13
LC Amendment 2023-03-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-27
LC Amendment 2016-03-15

Date of last update: 03 May 2025

Sources: Florida Department of State