Search icon

SOLDHERE.COM INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOLDHERE.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLDHERE.COM 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 Mar 2011 (14 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: P11000023724
FEI/EIN Number 611644141

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

Address: 9008 Collins Ave., Suite 402, SurfSide, FL, 33154, US
Mail Address: 9008 Collins Ave., Suite 402, SurfSide, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benzeno Eytan President 9008 Collins Ave., SurfSide, FL, 33154
BENZENO EYTAN Agent 9008 Collins Ave., SurfSide, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047163 BEACHSTORE.COM EXPIRED 2018-04-12 2023-12-31 - 1025 E 13TH ST, HIALEAH, FL, 33010
G11000025955 BEACHSTORE.COM EXPIRED 2011-03-11 2016-12-31 - 9008 COLLINS AVE STE. 402, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 9008 Collins Ave., Suite 402, SurfSide, FL 33154 -
CHANGE OF MAILING ADDRESS 2020-06-29 9008 Collins Ave., Suite 402, SurfSide, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 9008 Collins Ave., Suite 402, SurfSide, FL 33154 -
REINSTATEMENT 2019-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-30 - -
REGISTERED AGENT NAME CHANGED 2015-10-30 BENZENO, EYTAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000522502 ACTIVE 1000000903592 DADE 2021-10-07 2031-10-13 $ 480.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000340139 ACTIVE 2019-36577-CA-01 MIAMI DADE 2020-10-01 2025-10-28 $73,393.13 S. FRANKFORD & SONS, INC., 110 GAITHER DRIVE, MT LAUREL, NJ 08054
J13001574392 TERMINATED 1000000524588 MIAMI-DADE 2013-10-09 2033-10-29 $ 1,767.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-01-14
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-03-03
REINSTATEMENT 2015-10-30
REINSTATEMENT 2014-10-08
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-06-20
Domestic Profit 2011-03-08

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State