Search icon

SOLE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SOLE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLE PROPERTIES, 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: 11 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000096832
FEI/EIN Number 203125601

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

Address: 7955 NW 12 ST, SUITE 415, MIAMI, FL, 33126
Mail Address: 7955 NW 12 ST, SUITE 415, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN BETSY Director 2321 MADISON STREET, APT. 8, HOLLYWOOD, FL, 33020
CORREA MAURICIO President 7955 NW 12 ST, MIAMI, FL, 33126
HENAO KEVIN Vice President P.O. 940522, MIAMI, FL, 33194
WALZER MARK B Director 9208 NW 73RD ST, TAMARAC, FL, 33321
CORREA MAURICIO Agent 7955 NW 12 ST, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08207900229 SENIOR EQUITY SOLUTIONS EXPIRED 2008-07-25 2013-12-31 - 7955 N.W. 12TH ST., SUITE 415, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-04 7955 NW 12 ST, SUITE 415, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2008-08-04 7955 NW 12 ST, SUITE 415, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-04 7955 NW 12 ST, SUITE 415, MIAMI, FL 33126 -
AMENDMENT 2006-07-21 - -

Documents

Name Date
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-04-30
Amendment 2006-07-21
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-07-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State