Entity Name: | SOL PALMERA GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOL PALMERA GROUP 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: | 27 Sep 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000078406 |
FEI/EIN Number |
273701052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1855 NW 15TH AVENUE,, MIAMI, FL, 33125, US |
Mail Address: | 1855 Nw 15 TH AVE, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMARILIS BENITEZ | President | 1855 NW 15TH AVENUE,, MIAMI, FL, 33125 |
Acosta Josue | Vice President | 11255 SW 238 TH ST, Homestead, FL, 33032 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 1855 NW 15TH AVENUE,, Ste # 1610, MIAMI, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 1855 NW 15TH AVENUE,, Ste # 1610, MIAMI, FL 33125 | - |
AMENDMENT | 2015-06-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-05 |
AMENDED ANNUAL REPORT | 2017-09-28 |
AMENDED ANNUAL REPORT | 2017-08-07 |
AMENDED ANNUAL REPORT | 2017-07-12 |
ANNUAL REPORT | 2017-04-18 |
AMENDED ANNUAL REPORT | 2016-12-23 |
AMENDED ANNUAL REPORT | 2016-07-01 |
AMENDED ANNUAL REPORT | 2016-06-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State