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 |
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 |
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 |
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 | - | - |
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