Entity Name: | SOLCIMECA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SOLCIMECA 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. |
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 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 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 |
Mail Address: | 8503 NW 115TH CT, DORAL, FL 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENMAYOR COVA, JESUS E | Agent | 8503 NW 115TH CT, DORAL, FL 33178 |
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 |
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 |
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 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-02-28 |
REINSTATEMENT | 2020-08-20 |
REINSTATEMENT | 2018-11-21 |
Domestic Profit | 2013-01-17 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State