Search icon

REAL SOLID GROUP. CORP - Florida Company Profile

Company Details

Entity Name: REAL SOLID GROUP. CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

REAL SOLID GROUP. CORP 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.
In Florida, 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: 01 Feb 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000011187
FEI/EIN Number 81-5241044

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

Address: 4001 SW 22 ST, WEST PARK, FL 33023
Mail Address: 4001 SW 22 ST, WEST PARK, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ, GROSLAMY Agent 715 NW 30 CT, #1, WILTON MANORS, FL 33311
HERNANDEZ, GROSLAMY A Vice President 715 NW 30 CT, #1 WILTON MANORS, FL 33311
HERNANDEZ, GROSLAMY Vice President 715 NW 30 CT, #1 WILTON MANORS, FL 33311
Lara Hernandez, Angel President 4001 SW 22 ST, WEST PARK, FL 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4001 SW 22 ST, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-04-30 4001 SW 22 ST, WEST PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 715 NW 30 CT, #1, WILTON MANORS, FL 33311 -
REGISTERED AGENT NAME CHANGED 2019-02-05 HERNANDEZ, GROSLAMY -
AMENDMENT 2018-11-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-05
Amendment 2018-11-14
ANNUAL REPORT 2018-03-13
Domestic Profit 2017-02-01

Date of last update: 18 Feb 2025

Sources: Florida Department of State