Search icon

SOLARA, INC.

Company Details

Entity Name: SOLARA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2023 (2 years ago)
Document Number: P07000118741
FEI/EIN Number 680660888
Address: 3705 NW 115th Ave, STE 6, Doral, FL, 33178, US
Mail Address: 3705 NW 115th Ave, STE 6, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLARA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 680660888 2024-04-23 SOLARA INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3055924748
Plan sponsor’s address 5105 NW 159TH STREET, HIALEAH, FL, 33014

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing JOSE ROCCA
Valid signature Filed with authorized/valid electronic signature
SOLARA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 680660888 2023-04-26 SOLARA INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3055924748
Plan sponsor’s address 5105 NW 159TH STREET, HIALEAH, FL, 33014

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing JOSE ROCCA
Valid signature Filed with authorized/valid electronic signature
SOLARA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 680660888 2022-05-20 SOLARA INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3055924748
Plan sponsor’s address 5105 NW 159TH STREET, HIALEAH, FL, 33014

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing YANELA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
SOLARA INC 401K PLAN 2020 680660888 2021-09-24 SOLARA INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 311900
Sponsor’s telephone number 3055924748
Plan sponsor’s address 8376 NW 64TH ST, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing JOSE ROCCA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHRISTINA C. NETHERO, ESQ. Agent SHUMAKER, LOOP & KNDRICK, LLP, TAMPA, FL, 33602

Chief Executive Officer

Name Role Address
ROCCA JOSE Chief Executive Officer 10457 NW 56TH TERRACE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066437 SOLARA LABS ACTIVE 2021-05-14 2026-12-31 No data 3705 NW 115TH AVE, UNIT 6, DORAL, FL, 33178
G19000100346 MUNAI EXPIRED 2019-09-12 2024-12-31 No data 8376 NW 64TH ST, SOLARA, INC., MIAMI, FL, 33166
G19000100353 MUNAI HEALTH EXPIRED 2019-09-12 2024-12-31 No data 8376 NW 64TH ST, MIAMI, FL, 33166
G18000057971 RENZO'S EXPIRED 2018-05-11 2023-12-31 No data 10426 NW 31ST TERRACE, DORAL, FL, 33172
G13000014550 SOLARA LABS EXPIRED 2013-02-11 2018-12-31 No data 8376 NW 64TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-24 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-24 CHRISTINA C. NETHERO, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-24 SHUMAKER, LOOP & KNDRICK, LLP, 101 EAST KENNEDY BOULEVARD, STE 2800, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 3705 NW 115th Ave, STE 6, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2021-03-17 3705 NW 115th Ave, STE 6, Doral, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-01
Amendment 2023-05-24
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State