Entity Name: | SOLARIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 May 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P17000042511 |
Address: | 3876 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3876 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ GREGORY | Agent | 3876 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
GOLDBERG AUBRIE | President | 3876 SHERIDAN STREET, H, FL, 33021 |
Name | Role | Address |
---|---|---|
VANCE BRUCE E | Vice President | 10341 NW 24TH COURT, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
SCHWARTZ GREGORY | Secretary | 3876 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
SCHWARTZ GREGORY | Treasurer | 3876 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
BRIGGS RONALD J | Director | 10341 NW 24TH COURT, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
NAME CHANGE AMENDMENT | 2017-06-29 | SOLARIDA INC. | No data |
Name | Date |
---|---|
Name Change | 2017-06-29 |
Domestic Profit | 2017-05-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State