Search icon

SOLOMON CYRUS CORP. - Florida Company Profile

Company Details

Entity Name: SOLOMON CYRUS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLOMON CYRUS 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: 01 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000097249
FEI/EIN Number 27-4111658

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

Address: 1031 Ives Dairy Road, Miami, FL, 33179, US
Mail Address: 1031 Ives Dairy Road, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARDASHTI JONATHAN President 1031 Ives Dairy Road, Miami, FL, 33179
Dardashti Jonathan Chief Executive Officer 1031 Ives Dairy Road, Miami, FL, 33179
SABRA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-01-14 Sabra LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 1031 Ives Dairy Rd, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-14 1031 Ives Dairy Road, Suite 228, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2013-06-14 1031 Ives Dairy Road, Suite 228, Miami, FL 33179 -
REINSTATEMENT 2012-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000129314 INACTIVE WITH A SECOND NOTICE FILED 14-019386-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2016-05-24 2022-03-09 $348,431.87 AWARE ADS, INC., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000181713 LAPSED 15 CA 006726 13TH JUD CIR. HILLSBOROUGH CO. 2016-03-01 2021-03-14 $472,607.18 MOBOOKA,LLC, 2910 MAGUIRE ROAD, SUITE 2010, OCOEE, FLORIDA 34761

Documents

Name Date
AMENDED ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-06-14
REINSTATEMENT 2012-01-24
Domestic Profit 2010-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State