Search icon

SOLANAS CORPORATION

Company Details

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

Agent

Name Role Address
Rodriguez Adriana Agent 836 SW 4TH AVE, MIAMI, FL, 33130

President

Name Role Address
RODRIGUEZ ADRIANA B President 836 SW 4TH AVE, MIAMI, FL, 33130

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
SOLANAS CORPORATION, etc., VS AGENCY FOR HEALTH CARE ADMINISTRATION, 3D2015-2682 2015-11-24 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
15-1944

Unknown Court
15-0551

Parties

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

Documents

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