Search icon

SOLEY TAX AND MULTISERVICES INC. - Florida Company Profile

Company Details

Entity Name: SOLEY TAX AND MULTISERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLEY TAX AND MULTISERVICES 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: 05 Nov 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: P13000090533
FEI/EIN Number 46-4059495

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

Address: 12304 NW 7TH AVE, NORTH MIAMI, FL, 33168, US
Mail Address: 7929 FAIRWAY BLVD., Miramar, FL, 33023, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mars Jean A President 7929 FAIRWAY BLVD., Miramar, FL, 33023
MARS KENLEE ASr. Vice President 7929 FAIRWAY BLVD, MIRAMAR, FL, 33023
MARS KEREN A Agent 7929 FAIRWAY BLVD., Miramar, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 12304 NW 7TH AVE, NORTH MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2021-03-10 MARS, KEREN ALISSAH -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 7929 FAIRWAY BLVD., Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2018-03-28 12304 NW 7TH AVE, NORTH MIAMI, FL 33168 -
AMENDMENT 2015-11-20 - -
AMENDMENT 2015-09-09 - -
REINSTATEMENT 2014-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-19
Amendment 2015-11-20

Date of last update: 01 May 2025

Sources: Florida Department of State