Search icon

FLORIDA SOL SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2023-09-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1231000.00
Total Face Value Of Loan:
2516000.00
Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199455.00
Total Face Value Of Loan:
199455.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
161470.00
Total Face Value Of Loan:
161470.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-09
Type:
Prog Related
Address:
1526 SW 152 AVE, MIAMI, FL, 33185
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199455
Current Approval Amount:
199455
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
201322.12
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161470
Current Approval Amount:
161470
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
162447.79

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 262-8164
Add Date:
2024-04-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
12
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State