FLORIDA SOL SYSTEMS, INC. - Florida Company Profile

Entity Name: | FLORIDA SOL SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Dec 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2020 (5 years ago) |
Document Number: | L39977 |
FEI/EIN Number | 650198431 |
Address: | 9442 NW 109TH ST, MEDLEY, FL, 33178, US |
Mail Address: | 9442 NW 109TH ST, Medley, FL, 33178, US |
ZIP code: | 33178 |
City: | Miami |
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 Aug 2025
Sources: Florida Department of State