FLORIDA SOL SYSTEMS, INC. - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMCAST OF MIAMI, INC., etc., et al., VS FLORIDA SOL SYSTEMS, INC., | 3D2016-0579 | 2016-03-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State