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 |
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 |
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 | - | - |
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