Search icon

SOLAIR GROUP, INC.

Company Details

Entity Name: SOLAIR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2015 (9 years ago)
Document Number: P04000017003
FEI/EIN Number 200669914
Address: 10421 SW 187TH Terr., Miami, FL, 33157, US
Mail Address: 10421 SW 187th Terr., Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLAIR GROUP INC 401(K) PLAN 2015 200669914 2016-07-29 SOLAIR GROUP INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 454390
Sponsor’s telephone number 7862422292
Plan sponsor’s address 10421 SW 187 TERRACE, MIAMI, FL, 33157

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing RAFAEL AGUILAR
Valid signature Filed with authorized/valid electronic signature
SOLAIR GROUP INC 401(K) PLAN 2014 200669914 2015-07-16 SOLAIR GROUP INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 454390
Sponsor’s telephone number 7862422292
Plan sponsor’s address 10421 SW 187 TERRACE, MIAMI, FL, 33157

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing ALEXANDER ROSADO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-16
Name of individual signing ALEXANDER ROSADO
Valid signature Filed with authorized/valid electronic signature
SOLAIR GROUP INC 401(K) PLAN 2013 200669914 2014-09-10 SOLAIR GROUP INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 454390
Sponsor’s telephone number 7862422292
Plan sponsor’s address 13442 SW 131ST ST, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2014-09-10
Name of individual signing ALEXANDER ROSADO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-10
Name of individual signing ALEXANDER ROSADO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
YALE WESLEY Agent 10421 SW 187TH Terr., Miami, FL, 33157

President

Name Role Address
Yale Wesley President 10421 SW 187TH Terr., Miami, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 10421 SW 187TH Terr., Miami, FL 33157 No data
CHANGE OF MAILING ADDRESS 2024-02-07 10421 SW 187TH Terr., Miami, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 10421 SW 187TH Terr., Miami, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2015-10-19 YALE, WESLEY No data
AMENDMENT 2015-10-19 No data No data
AMENDMENT 2010-07-01 No data No data
AMENDMENT 2004-03-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-27
Amendment 2015-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State