Entity Name: | SOLID PROCESSING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Nov 2023 (a year ago) |
Document Number: | P23000081545 |
FEI/EIN Number | 93-4916471 |
Address: | 7900 sw 73 pl, miami, FL, 33143, US |
Mail Address: | 7900 sw 73 pl, miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ YAMILE | Agent | 7900 sw 73 pl, miami, FL, 33143 |
Name | Role | Address |
---|---|---|
gonzalez yamile | President | 7900 sw 73 pl, miami, FL, 33143 |
Name | Role | Address |
---|---|---|
GONZALEZ YAMILE | Vice President | 7900 sw 73 pl, miami, FL, 33143 |
Name | Role | Address |
---|---|---|
GONZALEZ YAMILE | Secretary | 7900 sw 73 pl, miami, FL, 33143 |
Name | Role | Address |
---|---|---|
GONZALEZ YAMILE | Treasurer | 7900 sw 73 pl, miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 7900 sw 73 pl, miami, FL 33143 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 7900 sw 73 pl, miami, FL 33143 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 7900 sw 73 pl, miami, FL 33143 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
AMENDED ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2024-04-04 |
Domestic Profit | 2023-11-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State