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 |
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 |
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 |
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 | - | - |
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 |
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