Search icon

DAVID SOLOMON LLC - Florida Company Profile

Company Details

Entity Name: DAVID SOLOMON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID SOLOMON LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000201148
Address: 1100 BRICKELL BAY DR.#310494, #310494, MIAMI, FL, 33231, US
Mail Address: 1100 BRICKELL BAY DR.#310494, #310494, MIAMI, FL, 33231, US
ZIP code: 33231
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON DAVID II Manager 1100 BRICKELL BAY DR.#310494, MIAMI, FL, 33231
SOLOMON KAYONNA Authorized Member 1100 BRICKELL BAY DR.#310494, MIAMI, FL, 33231
SOLOMON DAVID III Authorized Member 1100 BRICKELL BAY DR.#310494, MIAMI, FL, 33231
SOLOMON DALVIN II Authorized Member 1100 BRICKELL BAY DR.#310494, MIAMI, FL, 33231
SOLOMON SANDRA Authorized Member 1100 BRICKELL BAY DR.#310494, MIAMI, FL, 33231
SOLOMON DAVID Authorized Member 1100 BRICKELL BAY DR.#310494, MIAMI, FL, 33231
SOLOMON GLADYS Agent 1100 BRICKELL BAY DR., MIAMI, FL, 33231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
DAVID SOLOMON, VS SOFIA VASQUEZ SOLOMON, 3D2019-0078 2019-01-14 Closed
Classification NOA Non Final - Circuit Family - Child
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1705

Parties

Name DAVID SOLOMON LLC
Role Appellant
Status Active
Representations Sandy T. Fox, ALISHA B. SAVANI
Name SOFIA VASQUEZ SOLOMON
Role Appellee
Status Active
Representations CYNTHIA J. DIENSTAG
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The motions for appellate attorney’s fees are remanded to the trial court. If the movant establishes his or her entitlement pursuant to Section 61.16, Florida Statutes, the trial court is authorized to award the movant all or a portion of the reasonable appellate attorney’s fees. The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130, 1134 (Fla. 2d DCA 2001).
Docket Date 2019-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-09-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, appellee’s request for oral argument is hereby denied.FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-08-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID SOLOMON
Docket Date 2019-08-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR AN AWARD OF ATTORNEYS FEES AND COSTS
On Behalf Of DAVID SOLOMON
Docket Date 2019-07-29
Type Record
Subtype Appendix
Description Appendix ~ Volume 1
On Behalf Of SOFIA VASQUEZ SOLOMON
Docket Date 2019-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of SOFIA VASQUEZ SOLOMON
Docket Date 2019-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AN AWARD OF ATTORNEYS FEES AND COSTS
On Behalf Of SOFIA VASQUEZ SOLOMON
Docket Date 2019-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOFIA VASQUEZ SOLOMON
Docket Date 2019-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED MOTION FOR ATTORNEY'S FEES
On Behalf Of DAVID SOLOMON
Docket Date 2019-07-19
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.Upon consideration, appellant's motion to close briefing schedule ishereby denied.
Docket Date 2019-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID SOLOMON
Docket Date 2019-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CLOSE BRIEFING SCHEDULE
On Behalf Of DAVID SOLOMON
Docket Date 2019-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant’s motion to reinstate the appeal is granted, and the appeal is reinstated.
Docket Date 2019-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID SOLOMON
Docket Date 2019-05-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEFVOL. I
On Behalf Of DAVID SOLOMON
Docket Date 2019-05-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of DAVID SOLOMON
Docket Date 2019-04-30
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of appellant’s response to this Court’s order to show cause, it is ordered that the above styled appeal is hereby dismissed. Appellant’s motion for review of order denying former husband’s motion for temporary appellate attorney’s fees, suit monies and costs is hereby denied. Upon consideration of appellant’s motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-04-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 6/7/19
Docket Date 2019-04-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DAVID SOLOMON
Docket Date 2019-04-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSE TO ORDER TO SHOWCAUSE
On Behalf Of DAVID SOLOMON
Docket Date 2019-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID SOLOMON
Docket Date 2019-04-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION FOR REVIEW OF ORDER DENYING FORMER HUSBAND'S MOTION FOR TEMPORARY APPELLATE ATTORNEY'S FEES, SUIT MONIES AND COSTS
On Behalf Of DAVID SOLOMON
Docket Date 2019-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR REVIEW OF ORDER DENYING FORMER HUSBAND'S MOTION FOR TEMPORARY APPELLATE ATTORNEY'S FEES, SUIT MONIES AND COSTS
On Behalf Of DAVID SOLOMON
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellant's motion for extension of time to file an initial brief is hereby denied. Appellant is ordered to show cause within ten (10) days from the date of this order why this appeal should not be dismissed for failure to comply with this Court's order of February 7, 2019.
Docket Date 2019-04-04
Type Response
Subtype Response
Description RESPONSE ~ AE's response to motion for extension of time to file initial brief.
On Behalf Of SOFIA VASQUEZ SOLOMON
Docket Date 2019-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID SOLOMON
Docket Date 2019-02-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee's amended motion to dismiss the appeal is hereby denied. Upon consideration of appellant's amended motion to stay briefing schedule or, in the alternative, extension of time to file the initial brief, the amended motion to stay briefing schedule is hereby denied. The request for extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order. Appellant is caution that further extensions of time will not be granted absent extraordinary circumstances. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-02-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Amended motion to dismiss and response to amended motion to stay pending briefing schedule or, in the alternative, motion for eot to file initial brief
On Behalf Of SOFIA VASQUEZ SOLOMON
Docket Date 2019-02-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Amended motion to stay briefing schedule or, motion for eot to file initial brief
On Behalf Of DAVID SOLOMON
Docket Date 2019-01-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Briefing schedule or, in the alternative, Motion for eot to file initial brief
On Behalf Of DAVID SOLOMON
Docket Date 2019-01-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SOFIA VASQUEZ SOLOMON
Docket Date 2019-01-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 1, 2019.
Docket Date 2019-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAVID SOLOMON
Docket Date 2019-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID SOLOMON VS SOFIA VASQUEZ SOLOMON 3D2017-1553 2017-07-10 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1705

Parties

Name DAVID SOLOMON LLC
Role Appellant
Status Active
Representations Nancy A. Hass
Name SOFIA VASQUEZ SOLOMON
Role Appellee
Status Active
Representations CYNTHIA J. DIENSTAG
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID SOLOMON
Docket Date 2018-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2018-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-28
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ The appellant’s motion for award of appellate attorney’s fees is remanded to the trial court. If the movant establishes his entitlement pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997), the trial court is authorized to award the movant all or a portion of the reasonable appellate attorney’s fees. Upon consideration of the motion for an award of attorney's fees filed by appellee, it is ordered that said motion is hereby denied. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2018-06-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID SOLOMON
Docket Date 2018-06-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded.
Docket Date 2018-05-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-25
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Thursday, May 3, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2018-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID SOLOMON
Docket Date 2018-03-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-03-14
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of SOFIA VASQUEZ SOLOMON
Docket Date 2018-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOFIA VASQUEZ SOLOMON
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including March 20, 2018.
Docket Date 2018-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOFIA VASQUEZ SOLOMON
Docket Date 2018-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID SOLOMON
Docket Date 2018-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID SOLOMON
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-34 days to 2/20/18
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOFIA VASQUEZ SOLOMON
Docket Date 2017-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID SOLOMON
Docket Date 2017-12-27
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of DAVID SOLOMON
Docket Date 2017-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including December 27, 2017.
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including December 20, 2017.
Docket Date 2017-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID SOLOMON
Docket Date 2017-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-35 days to 11/20/17
Docket Date 2018-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOFIA VASQUEZ SOLOMON
Docket Date 2017-09-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SOFIA VASQUEZ SOLOMON
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID SOLOMON
Docket Date 2017-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SOFIA VASQUEZ SOLOMON
Docket Date 2019-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for extension of time to file motion for review of trial court’s order awarding appellate attorney’s fees is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2019-01-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for review of trial court's order awarding aa attorney's fees
On Behalf Of DAVID SOLOMON
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including April 23, 2018.
Docket Date 2018-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID SOLOMON
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including April 17, 2018.
Docket Date 2018-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID SOLOMON
Docket Date 2018-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of SOFIA VASQUEZ SOLOMON
Docket Date 2017-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID SOLOMON
Docket Date 2017-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied. Appellant’s motion for an extension of time to file the initial brief is granted to and including October 16, 2017.
Docket Date 2017-07-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAVID SOLOMON
Docket Date 2017-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
DAVID SOLOMON VS STATE OF FLORIDA 4D2016-1966 2016-06-13 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-009463 CF10A

Parties

Name DAVID SOLOMON LLC
Role Petitioner
Status Active
Representations Eric T. Schwartzreich
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Lisa M. Porter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the June 13, 2016 petition for writ of prohibition is denied.TAYLOR, GERBER and CONNER, JJ., concur.
Docket Date 2016-06-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DAVID SOLOMON
Docket Date 2016-06-13
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED)
On Behalf Of DAVID SOLOMON
Docket Date 2016-06-13
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ **AMENDED** ORDERED that the petitioner June 13, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2016-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of DAVID SOLOMON
Docket Date 2016-06-13
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter

Documents

Name Date
Florida Limited Liability 2020-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State