Search icon

FLORIDA SOL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SOL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SOL SYSTEMS, INC. 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: 28 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: L39977
FEI/EIN Number 650198431

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

Address: 9442 NW 109TH ST, MEDLEY, FL, 33178, US
Mail Address: 9442 NW 109TH ST, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALIDO LAWRENCE President 9285 SW 106 ST, MIAMI, FL, 33176
GONZALEZ LIZET Treasurer 7001 W 35th Ave Unit 256, HIALEAH, FL, 33018
VALIDO LAWRENCE M Agent 9285 SW 106 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 9285 SW 106 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-01-03 9442 NW 109TH ST, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 9442 NW 109TH ST, MEDLEY, FL 33178 -
AMENDMENT 2020-08-07 - -
REGISTERED AGENT NAME CHANGED 2019-02-27 VALIDO, LAWRENCE M -
AMENDMENT 2018-06-14 - -
AMENDMENT 2018-05-18 - -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2001-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000028252 LAPSED 15-2281-CC-23 MIAMI-DADE COUNTY COURT 2016-01-08 2021-01-20 $4,430.33 TIRESOLES OF BROWARD, INC. DBA MIAMI TIRESOLE, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J15000342085 TERMINATED 2014-CC-15525-O ORANGE COUNTY COURT 2015-02-23 2020-03-12 $10,333.38 CITY ELECTRIC SUPPLY COMPANY, 6827 NORTH ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32860-9521
J14000900869 LAPSED 2014-CA-13233 DADE COUNTY CIRCUIT COURT 2014-09-15 2019-09-16 $26,889.65 FIRST INSURANCE FUNDING CORP., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J14001151249 TERMINATED 1000000639561 DADE 2014-08-29 2024-12-17 $ 19,218.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000850668 LAPSED 1000000621211 MIAMI-DADE 2014-05-16 2024-08-01 $ 1,689.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
COMCAST OF MIAMI, INC., etc., et al., VS FLORIDA SOL SYSTEMS, INC., 3D2016-0579 2016-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27014

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-36802

Parties

Name COMCAST OF MIAMI, INC.
Role Appellant
Status Active
Representations ANGELA D. DAKER
Name FLORIDA SOL SYSTEMS, INC.
Role Appellee
Status Active
Representations DANIEL R. VEGA, LUIS N. PEREZ, John Bond Atkinson
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of COMCAST OF MIAMI, INC.
Docket Date 2016-04-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COMCAST OF MIAMI, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-06
Amendment 2020-08-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
Amendment 2018-06-14
Amendment 2018-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307295477 0418800 2004-02-09 1526 SW 152 AVE, MIAMI, FL, 33185
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-09
Emphasis L: FALL
Case Closed 2004-04-30

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2004-02-26
Abatement Due Date 2004-03-02
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2004-02-26
Abatement Due Date 2004-03-22
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4902018404 2021-02-07 0455 PPS 1521 NW 89th Ct, Doral, FL, 33172-2601
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199455
Loan Approval Amount (current) 199455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16940
Servicing Lender Name Intercredit Bank National Association
Servicing Lender Address 4725 Southwest 8th St, MIAMI, FL, 33134-2546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2601
Project Congressional District FL-26
Number of Employees 27
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 16940
Originating Lender Name Intercredit Bank National Association
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201322.12
Forgiveness Paid Date 2022-01-18
4367097200 2020-04-27 0455 PPP 9390 NW 109 Street, Medley, FL, 33178
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161470
Loan Approval Amount (current) 161470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16940
Servicing Lender Name Intercredit Bank National Association
Servicing Lender Address 4725 Southwest 8th St, MIAMI, FL, 33134-2546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 25
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 16940
Originating Lender Name Intercredit Bank National Association
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162447.79
Forgiveness Paid Date 2020-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4218490 Intrastate Non-Hazmat 2024-04-01 - - 4 12 Private(Property)
Legal Name FLORIDA SOL SYSTEMS INC
DBA Name -
Physical Address 9442 NW 109TH ST , MEDLEY, FL, 33178-1223, US
Mailing Address 9442 NW 109TH ST , MEDLEY, FL, 33178-1223, US
Phone (305) 262-8404
Fax (305) 262-8164
E-mail GONZALEZ.LIZET@FLORIDASOL.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident FL2600457504
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-01-10
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway One-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) JL6CRK1A9CK007051
Vehicle license number QIZE06
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State