Search icon

SOLID GROUP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SOLID GROUP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLID GROUP HOLDINGS, 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: 08 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000058441
FEI/EIN Number 270822544

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

Mail Address: P.O. Box 160292, Miami, FL, 33116, US
Address: 17313 S.W. 149 Pl., Miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA LILIANA President 17313 S.W. 149 Pl., Miami, FL, 33187
SILVA LILIANA Director 17313 S.W. 149 Pl., Miami, FL, 33187
ALVAREZ EDUARDO J Agent 17313 S.W. 149 Pl., Miami, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 17313 S.W. 149 Pl., Miami, FL 33187 -
CHANGE OF MAILING ADDRESS 2015-04-28 17313 S.W. 149 Pl., Miami, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 17313 S.W. 149 Pl., Miami, FL 33187 -
REINSTATEMENT 2011-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000877208 LAPSED 1000000629988 MIAMI-DADE 2014-05-19 2024-08-01 $ 591.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000818640 LAPSED 1000000552457 PALM BEACH 2013-11-20 2024-08-01 $ 689.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-02-02
Domestic Profit 2009-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State