Search icon

SOLO KOMPRAS CORP. - Florida Company Profile

Company Details

Entity Name: SOLO KOMPRAS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLO KOMPRAS CORP. 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: 23 Mar 2006 (19 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: P06000042301
FEI/EIN Number 260901157

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

Address: 540 nw 165 road/stree suite 309 c, MIAMI Gardens, FL, 33169, US
Mail Address: 540 nw 165 road/street suite 309 c, miami gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACERES JORGE I President 7648 NW 115TH COURT, DORAL, FL, 33178
CACERES JORGE I Agent 8261 nw 107 ct unit 1, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050222 SK CONSULTING SERVICES EXPIRED 2015-05-21 2020-12-31 - 6303 BLUE LAGOON DRIVE, SUITE #400, MIAMI, FL, 33126
G09085900271 SK CONSULTING SERVICES EXPIRED 2009-03-26 2014-12-31 - 6303 BLUE LAGOON DRIVE, SUITE #400, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 540 nw 165 road/stree suite 309 c, MIAMI Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2014-04-28 540 nw 165 road/stree suite 309 c, MIAMI Gardens, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 8261 nw 107 ct unit 1, 1, DORAL, FL 33178 -
AMENDMENT 2011-01-18 - -
REGISTERED AGENT NAME CHANGED 2011-01-18 CACERES, JORGE I -
AMENDMENT 2010-12-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
Amendment 2016-10-25
AMENDED ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-30
Amendment 2011-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State