Search icon

SOLCIMECA INC - Florida Company Profile

Company Details

Entity Name: SOLCIMECA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLCIMECA 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: 17 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000006143
FEI/EIN Number 30-0761608

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

Address: 8503 NW 115TH CT, DORAL, FL, 33178, US
Mail Address: 8503 NW 115TH CT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENMAYOR COVA JESUS E President 8503 NW 115TH CT, DORAL, FL, 33178
FUENMAYOR MENDEZ ANDREA V Vice President 8503 NW 115TH CT, DORAL, FL, 33178
FUENMAYOR COVA JESUS E Agent 8503 NW 115TH CT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124972 SOLCIME,CA EXPIRED 2018-11-26 2023-12-31 - 8503 NW 115 CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-21 FUENMAYOR COVA, JESUS E -
REINSTATEMENT 2018-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2023-02-28
REINSTATEMENT 2020-08-20
REINSTATEMENT 2018-11-21
Domestic Profit 2013-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State