Entity Name: | SOLACHE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Nov 2001 (23 years ago) |
Date of dissolution: | 12 Mar 2018 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 12 Mar 2018 (7 years ago) |
Document Number: | P01000107020 |
FEI/EIN Number | 651151865 |
Address: | 6870 NW 169TH ST, HIALEAH, FL, 33015 |
Mail Address: | 6870 NW 169TH ST, HIALEAH, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLACHE ROGELIO | Agent | 7683 NW 178TH ST, MIAMI, FL, 33015 |
Name | Role | Address |
---|---|---|
SOLACHE ROGELIO | Director | 7386 NW 178TH ST, MIAMI, FL, 33015 |
SOLACHE CARLOS | Director | 17201 NW 77TH CT, MIAMI, FL, 33015 |
SOLACHE RAFAEL | Director | 6776 NW 176 TERRACE, MIAMI, FL, 33015 |
Name | Role | Address |
---|---|---|
SOLACHE ROGELIO | President | 7386 NW 178TH ST, MIAMI, FL, 33015 |
Name | Role | Address |
---|---|---|
SOLACHE ROGELIO | Secretary | 7386 NW 178TH ST, MIAMI, FL, 33015 |
Name | Role | Address |
---|---|---|
SOLACHE ROGELIO | Treasurer | 7386 NW 178TH ST, MIAMI, FL, 33015 |
Name | Role | Address |
---|---|---|
SOLACHE CARLOS | Vice President | 17201 NW 77TH CT, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-03-12 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L18000103105. CONVERSION NUMBER 900000181389 |
CANCEL ADM DISS/REV | 2009-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-15 | 6870 NW 169TH ST, HIALEAH, FL 33015 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-15 | 6870 NW 169TH ST, HIALEAH, FL 33015 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-15 | 7683 NW 178TH ST, MIAMI, FL 33015 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000523836 | TERMINATED | 1000000606905 | MIAMI-DADE | 2014-04-14 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROGELIO SOLACHE, VS YOHANNA GONZALEZ, et al., | 3D2018-2050 | 2018-10-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROGELIO SOLACHE |
Role | Appellant |
Status | Active |
Name | Yohanna Gonzalez |
Role | Appellee |
Status | Active |
Representations | CARLOS A. MESA |
Name | SOLACHE CORPORATION |
Role | Appellee |
Status | Active |
Name | Alfredo Guillen |
Role | Appellee |
Status | Active |
Name | Rafael Solache |
Role | Appellee |
Status | Active |
Name | Carlos Solache |
Role | Appellee |
Status | Active |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-11-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-10-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-10-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated October 11, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-10-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before October 21, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2018-10-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED. |
On Behalf Of | ROGELIO SOLACHE |
Docket Date | 2018-10-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2018-10-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-08-16 |
REINSTATEMENT | 2009-10-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State