Search icon

MICHAEL B. SOLOMON, P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL B. SOLOMON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL B. 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: 13 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 1987 (38 years ago)
Document Number: J53021
FEI/EIN Number 592784685

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

Address: 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON MICHAEL B Director 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
SOLOMON MICHAEL B Agent 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 1111 KANE CONCOURSE, Suite 619, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2020-03-18 1111 KANE CONCOURSE, Suite 619, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 1111 KANE CONCOURSE, Suite 619, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT NAME CHANGED 2001-04-24 SOLOMON, MICHAEL B -
AMENDMENT 1987-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State