Entity Name: | SOLANAS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Mar 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P01000026755 |
FEI/EIN Number | 651094022 |
Address: | 836 SW 4TH AVE, MIAMI, FL, 33130 |
Mail Address: | 836 SW 4TH AVE, MIAMI, FL, 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Adriana | Agent | 836 SW 4TH AVE, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
RODRIGUEZ ADRIANA B | President | 836 SW 4TH AVE, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000083342 | SOLANAS CORP | EXPIRED | 2013-08-21 | 2018-12-31 | No data | 836 SW 4 AVENUE, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-10-15 | Rodriguez, Adriana | No data |
REINSTATEMENT | 2011-08-16 | No data | No data |
PENDING REINSTATEMENT | 2011-08-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-07-21 | 836 SW 4TH AVE, MIAMI, FL 33130 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 836 SW 4TH AVE, MIAMI, FL 33130 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-11-04 | 836 SW 4TH AVE, MIAMI, FL 33130 | No data |
AMENDMENT | 2001-10-30 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001132576 | TERMINATED | 1000000701417 | DADE | 2015-12-10 | 2035-12-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000552330 | TERMINATED | 1000000612246 | MIAMI-DADE | 2014-04-18 | 2034-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001185934 | TERMINATED | 1000000434453 | MIAMI-DADE | 2013-06-25 | 2033-07-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000523812 | ACTIVE | 1000000319275 | MIAMI-DADE | 2013-02-28 | 2033-03-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000534344 | ACTIVE | 1000000164329 | DADE | 2010-03-16 | 2030-04-28 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOLANAS CORPORATION, etc., VS AGENCY FOR HEALTH CARE ADMINISTRATION, | 3D2015-2682 | 2015-11-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOLANAS CORPORATION |
Role | Appellant |
Status | Active |
Name | ADRIANA RODRIGUEZ |
Role | Appellant |
Status | Active |
Name | Agency for Health Care Administration |
Role | Appellee |
Status | Active |
Representations | Tracy Lee Cooper George |
Name | ELIZABETH DUDEK |
Role | Judge/Judicial Officer |
Status | Active |
Name | Richard J. Shoop |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-02-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-01-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-01-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed. |
Docket Date | 2016-01-20 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The emergency motion for leave to withdraw as counsel is granted, and Rawsi Williams Law Group and Rawsi Williams, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. |
Docket Date | 2016-01-08 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ for withdrawal of representation |
On Behalf Of | SOLANAS CORPORATION |
Docket Date | 2015-12-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLY TO AA RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2015-12-14 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO AA RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2015-12-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause. |
On Behalf Of | SOLANAS CORPORATION |
Docket Date | 2015-12-02 |
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 December 12, 2015. |
Docket Date | 2015-11-30 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed. |
Docket Date | 2015-11-25 |
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 | 2015-11-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | SOLANAS CORPORATION |
Docket Date | 2015-11-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-10-15 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-08-16 |
ANNUAL REPORT | 2008-07-21 |
ANNUAL REPORT | 2007-08-01 |
ANNUAL REPORT | 2006-07-04 |
ANNUAL REPORT | 2005-07-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State