Search icon

SOLACUR, INC. - Florida Company Profile

Company Details

Entity Name: SOLACUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 Mar 2013 (12 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: N13000002395
FEI/EIN Number 46-2262824

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

Address: 4153 Bridge Hampton Drive, Saint Charles, MO, 63304, US
Mail Address: 4153 Bridge Hampton Drive, Saint Charles, MO, 63304, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANAGO MARTIN Director Rosario Santa Fe Maipu 1755 4 A, Rosario Santa FE
MANAGO MARTIN President Rosario Santa Fe Maipu 1755 4 A, Rosario Santa FE
ARELLANO DANIEL Director Diego de Almagro 4459, Region Metropolitana
ARELLANO DANIEL Vice President Diego de Almagro 4459, Region Metropolitana
ARRIETA EUDA Director 1747 NW 91st AVE., Coral Springs, FL, 33071
ARRIETA EUDA Secretary 1747 NW 91st AVE., Coral Springs, FL, 33071
SPRAUL MARCELA Director 4400 Clayton Ave., St. Louis, MO, 63110
SPRAUL MARCELA Treasurer 4400 Clayton Ave., St. Louis, MO, 63110
ADASME JERIA RODRIGO Director Diagonal Paraguay 383. Ofic 36, Santiago de Chile
ADASME JERIA RODRIGO Secretary Diagonal Paraguay 383. Ofic 36, Santiago de Chile

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1290 Weston Rd. Ste. 210, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2017-03-07 ARIAS TOVAR, ILEANA -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 4153 Bridge Hampton Drive, Saint Charles, MO 63304 -
CHANGE OF MAILING ADDRESS 2016-01-22 4153 Bridge Hampton Drive, Saint Charles, MO 63304 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State