Search icon

THE LAW OFFICES OF RONALD E. SOLOMON, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICES OF RONALD E. SOLOMON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICES OF RONALD E. SOLOMON, P.A. 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: 29 Nov 1978 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jul 1991 (34 years ago)
Document Number: 595575
FEI/EIN Number 591862608

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

Address: 1711 SW 30 PLACE, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1711 SW 30 PLACE, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON, RONALD E. President 1711 SW 30TH PLACE, FORT LAUDERDALE, FL, 33315
SOLOMON, RONALD E. Secretary 1711 SW 30TH PLACE, FORT LAUDERDALE, FL, 33315
SOLOMON, RONALD E. Director 1711 SW 30TH PLACE, FORT LAUDERDALE, FL, 33315
SOLOMON, RONALD E. Agent 1711 SW 30 PLACE, FORT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029733 THE SOLOMON FIRM ACTIVE 2014-03-25 2029-12-31 - 422 FLEMING STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-08-08 1711 SW 30 PLACE, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2000-08-08 1711 SW 30 PLACE, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2000-08-08 1711 SW 30 PLACE, FORT LAUDERDALE, FL 33315 -
NAME CHANGE AMENDMENT 1991-07-22 THE LAW OFFICES OF RONALD E. SOLOMON, P.A. -
NAME CHANGE AMENDMENT 1989-01-01 THE LAW OFFICES OF SOLOMON & MURPHY, P.A. -
NAME CHANGE AMENDMENT 1985-06-07 THE LAW OFFICES OF SOLOMON, MURPHY & COTE, P.A. -
NAME CHANGE AMENDMENT 1984-05-01 THE LAW OFFICES OF RONALD E. SOLOMON, P.A. -
NAME CHANGE AMENDMENT 1982-06-08 SOLOMON AND FLANAGAN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2288538505 2021-02-20 0455 PPS 422 Fleming St, Key West, FL, 33040-6529
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-6529
Project Congressional District FL-28
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22028.97
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State