Search icon

SOL DESIGNS MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: SOL DESIGNS MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOL DESIGNS MIAMI, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2012 (13 years ago)
Document Number: P12000056248
FEI/EIN Number 45-5554933

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

Address: 1339 sw 22nd terrace, MIAMI, FL 33145
Mail Address: 1339 sw 22nd terrace, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO SOMMER, MARIA SOL Agent 1339 sw 22nd terrace, MIAMI, FL 33145
ROMERO SOMMER, MARIA SOL Director 1339 sw 22nd terrace, MIAMI, FL 33145
Ferraro Delgado, CARLOS Director 1339 sw 22nd terrace, MIAMI, FL 33145
Ferraro Delgado, CARLOS Vice President 1339 sw 22nd terrace, MIAMI, FL 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1339 sw 22nd terrace, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2015-02-23 1339 sw 22nd terrace, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1339 sw 22nd terrace, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2013-08-05 ROMERO SOMMER, MARIA SOL -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-05-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14

Date of last update: 22 Feb 2025

Sources: Florida Department of State