Search icon

SOLNET USA, CORP. - Florida Company Profile

Company Details

Entity Name: SOLNET USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLNET USA, 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: 19 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000007437
FEI/EIN Number 753059931

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

Address: 10606 SW 79TH TERRACE, MIAMI, FL, 33173
Mail Address: 10606 SW 79TH TERRACE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAZAL FELIX LUIS Secretary TABARE 1424, BUENOS ARIES, AR, 143-7
CHAZAL FELIX LUIS Treasurer TABARE 1424, BUENOS ARIES, AR, 143-7
BIRKENFELD GERARDO Vice President SAN JUAN FLOOR 16-F, BUENOS ARIES, AR
HALLAC EDUARDO Director AV. BELGRANO 1249 FLOOR 7-A, BUENOS ARIES, AR
RODRIGUEZ JORGE N Director HIPOLITO IRIGOYEN FLOOR 4-14, BUENOS ARIES, AR
GUZMAN MARIO L Agent 9130 S. DADELAND BLVD., MIAMI, FL, 33156
CHAZAL FELIX LUIS President TABARE 1424, BUENOS ARIES, AR, 143-7
CHAZAL FELIX LUIS Director TABARE 1424, BUENOS ARIES, AR, 143-7

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-24 10606 SW 79TH TERRACE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2009-06-24 10606 SW 79TH TERRACE, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 9130 S. DADELAND BLVD., SUITE #1504, MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 2001-05-02 SOLNET USA, CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001045278 TERMINATED 1000000359152 MIAMI-DADE 2013-05-24 2033-06-07 $ 455.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-07-04
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State