Search icon

SOLARTRONIX USA CORP.

Company Details

Entity Name: SOLARTRONIX USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 1998 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000103287
FEI/EIN Number 650902351
Address: 16850-112 COLLINS AVENUE #258, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16850-112 COLLINS AVENUE #258, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ EDUARDO Agent 16850-112 COLLINS AVENUE #258, SUNNY ISLES, FL, 33160

President

Name Role Address
GONZALEZ EDUARDO President 250 NE 191st STREET, MIAMI, FL, 33160

Secretary

Name Role Address
GONZALEZ EDUARDO Secretary 250 NE 191st STREET, MIAMI, FL, 33160

Director

Name Role Address
GONZALEZ EDUARDO Director 250 NE 191st STREET, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 16850-112 COLLINS AVENUE #258, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2017-04-15 16850-112 COLLINS AVENUE #258, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-15 16850-112 COLLINS AVENUE #258, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2006-03-10 GONZALEZ, EDUARDO No data

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State