Search icon

SOLID BUILDERS, INC - Florida Company Profile

Company Details

Entity Name: SOLID BUILDERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLID BUILDERS, 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: 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 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000080098
FEI/EIN Number 710967488

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

Address: 561 NE 79TH STREET, MIAMI, FL, 33138, US
Mail Address: P.O. BOX 655137, MIAMI, FL, 33265, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ IGNACIO President 561 NE 79TH STREET, MIAMI, FL, 33138
HERNANDEZ IGNACIO Director 561 NE 79TH STREET, MIAMI, FL, 33138
HERNANDEZ IGNACIO Agent 561 NE 79 ST, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088341 MIAMI SHELL CONTRACTORS EXPIRED 2015-08-26 2020-12-31 - 2 NE 40 ST SUITE 504, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2018-09-14 561 NE 79TH STREET, SUITE # 420, MIAMI, FL 33138 -
AMENDMENT 2017-11-07 - -
REGISTERED AGENT NAME CHANGED 2017-11-07 HERNANDEZ, IGNACIO -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 561 NE 79 ST, SUITE # 420, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 561 NE 79TH STREET, SUITE # 420, MIAMI, FL 33138 -
REINSTATEMENT 2011-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000472142 LAPSED 2018-006799-CA-01 11TH JUD. CIRCUIT MIAMI DADE 2018-07-10 2023-07-10 $1,526,483.37 GEORGES LEVY AND VALERIE LEVY, 847 NORTH SHORE DRIVE, MIAMI, FL 33141
J18000452318 LAPSED 2018-007539-CA-01 CIRCUIT COURT MIAMI-DADE ELEVE 2018-05-18 2023-07-05 $680,000.00 OMEGA CAPITAL MANAGEMENT PARTNERS, LLC, 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE 19808
J18000164053 LAPSED 18-001445-CA-30 MIAMI-DADE CIRCUIT COURT 2018-04-06 2023-04-25 $977,856.49 TRACEY HUNTER, C/O PECKAR & ABRAMSON, ONE SE THIRD AVE., SUITE 3100, MIAMI

Documents

Name Date
Amendment 2017-11-07
AMENDED ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-02-17
Reg. Agent Change 2010-03-25

Date of last update: 03 May 2025

Sources: Florida Department of State