Search icon

SOLSUN CORP. - Florida Company Profile

Company Details

Entity Name: SOLSUN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLSUN CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 21 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000108364
FEI/EIN Number 651057431

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

Address: 6741 NW 37TH COURT, MIAMI, FL, 33147
Mail Address: 6741 NW 37TH COURT, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARIO C President 9761 NW 91ST COURT, MEDLEY, FL, 33178
RODRIGUEZ MARIO C Director 9761 NW 91ST COURT, MEDLEY, FL, 33178
RODRIGUEZ YULEIDY Vice President 3046 N.W. 18TH STREET, MIAMI, FL, 33125
RODRIGUEZ YULEIDY Director 3046 N.W. 18TH STREET, MIAMI, FL, 33125
RODRIGUEZ MARIO C Agent 9761 NW 91ST COURT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-27 6741 NW 37TH COURT, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2006-07-27 6741 NW 37TH COURT, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-05 9761 NW 91ST COURT, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2004-03-05 RODRIGUEZ, MARIO C -
REINSTATEMENT 2002-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000578317 ACTIVE 1000000171958 DADE 2010-05-06 2030-05-12 $ 1,347.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001012250 LAPSED 08-37779-SP23 (4) MIAMI-DADE COUNTY COURT 2009-03-05 2014-03-30 $5,235.78 DAWN FOOD PRODUCTS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J08900000156 LAPSED 07-14461-CA-04 MIAMI-DADE CIRCUIT COURT 2007-12-03 2013-01-03 $26599.42 PURATOS BAKERY SUPPLY, INC., 11200 NW 25TH STREET, SUITE 123, MIAMI, FL 33172
J08900020169 LAPSED 07-14461-CA-04 MIAMI DADE CIR CRT 2007-12-03 2013-11-03 $2500.00 PURATOS BAKERY SUPPLY, INC., 11200 NW 25TH STREET, SUITE 123, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-03-05
REINSTATEMENT 2002-12-20
Domestic Profit 2000-11-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State