Entity Name: | SOLRAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLRAC, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Sep 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jul 2004 (21 years ago) |
Document Number: | P03000104252 |
FEI/EIN Number |
331071113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13331 NW 47th Avenue, Opa-Locka, FL, 33054, US |
Mail Address: | 13331 NW 47th Avenue, Opa-Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ CARLOS O | President | 7185 WEST 10 CT., HIALEAH, FL, 33014 |
GOMEZ RICHARD | Vice President | 5347 NW 190 LN, MIAMI, FL, 33055 |
JIMENEZ CARLOS O | Agent | 7185 WEST 10 CT., HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 13331 NW 47th Avenue, Opa-Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 13331 NW 47th Avenue, Opa-Locka, FL 33054 | - |
AMENDMENT | 2004-07-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State