Search icon

SOLEIL INSURANCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: SOLEIL INSURANCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLEIL INSURANCE 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: 29 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: L20000035725
FEI/EIN Number 84-4760308

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

Address: 4300 N University Dr - #B206, Lauderhill, FL, 33351, US
Mail Address: 4300 N University Dr - #B206, Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUKLER JEREMIAS Manager 8 QUETICO DR., RICHMOND HILL, ONTARIO, ON, L4B 3-S9
Garcia Jose A Manager 4300 N University Dr - #B206, Lauderhill, FL, 33351
Doukler Jeremias Agent 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309
THORMAX FINN CORP Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120005 ALLSTATE INSURANCE ACTIVE 2022-09-22 2027-12-31 - 4300 N UNIVERSITY DRIVE, B-206, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 4970 N PINE ISLAND RD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2025-02-05 4970 N PINE ISLAND RD, SUNRISE, FL 33351 -
REINSTATEMENT 2022-10-03 - -
REGISTERED AGENT NAME CHANGED 2022-10-03 Doukler, Jeremias -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2021-07-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-20
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-10-03
CORLCDSMEM 2021-07-01
ANNUAL REPORT 2021-05-03
Florida Limited Liability 2020-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State