Search icon

SOLER DELIVERY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOLER DELIVERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLER DELIVERY SERVICES, 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: 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: 07 Sep 2012 (13 years ago)
Document Number: P12000076159
FEI/EIN Number 46-0925737

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

Address: 500 bayview dr, Sunny isle beach, FL, 33160, US
Mail Address: 500 bayview dr, Sunny isle beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER REINALDO President 500 bayview dr, Sunny isle beach, FL, 33160
soler reinaldo reinald Agent 500 bayview dr, sunny isles beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 500 bayview dr, 632, Sunny isle beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-04-29 500 bayview dr, 632, Sunny isle beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 500 bayview dr, 632, sunny isles beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-05-29 soler, reinaldo, reinaldo soler -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State