Search icon

SOLAIR GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOLAIR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 09 Oct 2015 (10 years ago)
Date of dissolution: 28 Dec 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 28 Dec 2023 (2 years ago)
Document Number: M15000008147
FEI/EIN Number 475074971
Address: 10421 SW 187TH TERRACE, MIAMI, FL, 33157, US
Mail Address: 10421 SW 187TH TERRACE, MIAMI, FL, 33157, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Greyrock Capital Group Member 10421 SW 187TH TERRACE, MIAMI, FL, 33157
- Member -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Molina Alan Auth 10421 SW 187TH TERRACE, MIAMI, FL, 33157
Clavis Capital Partners Member 10421 SW 187TH TERRACE, MIAMI, FL, 33157

Unique Entity ID

CAGE Code:
3YWZ8
UEI Expiration Date:
2020-08-29

Business Information

Activation Date:
2019-08-30
Initial Registration Date:
2016-04-01

Form 5500 Series

Employer Identification Number (EIN):
475074971
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026162 JETMAC EXPIRED 2018-02-22 2023-12-31 - 10421 SW 187TH TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-12-28 - -
REINSTATEMENT 2018-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 10421 SW 187TH TERRACE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2018-02-22 10421 SW 187TH TERRACE, MIAMI, FL 33157 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000521045 ACTIVE 1000001007007 DADE 2024-08-09 2044-08-14 $ 1,158.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
LC Withdrawal 2023-12-28
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
Reinstatement 2018-02-22
LC Amendment 2015-10-14
Foreign Limited 2015-10-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State