SOLIMAR RESORT WEAR INC - Florida Company Profile

Entity Name: | SOLIMAR RESORT WEAR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLIMAR RESORT WEAR 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: | 10 Dec 2008 (17 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: | P08000107487 |
FEI/EIN Number |
800317789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 488 NE 191 St, N Miami Beach, FL, 33179, US |
Mail Address: | 488 NE 191 St, N Miami Beach, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINITZKY EHUD A | Chief Financial Officer | 488 NE 191 St, N Miami Beach, FL, 33179 |
Winitzky Jonathan A | Vice President | 488 NE 191 St, N Miami Beach, FL, 33179 |
Winitzky Jonathan A | President | 488 NE 191 St, N Miami Beach, FL, 33179 |
Winitzky Daniel E | Officer | 4616 Arthur St, Hollywood, FL, 33021 |
WINITZKY EHUD A | Agent | 488 NE 191 St, N Miami Beach, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-19 | 488 NE 191 St, N Miami Beach, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-19 | 488 NE 191 St, N Miami Beach, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2017-10-19 | 488 NE 191 St, N Miami Beach, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-19 | WINITZKY, EHUD Abshalom | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000861244 | ACTIVE | 1000000625170 | BROWARD | 2014-05-14 | 2034-08-01 | $ 3,603.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000861228 | ACTIVE | 1000000625164 | BROWARD | 2014-05-14 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000861236 | ACTIVE | 1000000625166 | LEON | 2014-05-09 | 2034-08-01 | $ 4,250.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-19 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-30 |
Domestic Profit | 2008-12-10 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State