Search icon

SOLACHE CORPORATION

Company Details

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

Agent

Name Role Address
SOLACHE ROGELIO Agent 7683 NW 178TH ST, MIAMI, FL, 33015

Director

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

President

Name Role Address
SOLACHE ROGELIO President 7386 NW 178TH ST, MIAMI, FL, 33015

Secretary

Name Role Address
SOLACHE ROGELIO Secretary 7386 NW 178TH ST, MIAMI, FL, 33015

Treasurer

Name Role Address
SOLACHE ROGELIO Treasurer 7386 NW 178TH ST, MIAMI, FL, 33015

Vice President

Name Role Address
SOLACHE CARLOS Vice President 17201 NW 77TH CT, MIAMI, FL, 33015

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
ROGELIO SOLACHE, VS YOHANNA GONZALEZ, et al., 3D2018-2050 2018-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23586

Parties

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.

Documents

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