Search icon

SOLVER STRUCTURAL PARTNERSHIP, INC.

Company Details

Entity Name: SOLVER STRUCTURAL PARTNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2001 (24 years ago)
Document Number: P01000033065
FEI/EIN Number 651094074
Address: 950 NW 22ND AVENUE, MIAMI, FL, 33125, US
Mail Address: 950 NW 22ND AVENUE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOLANO DENIS K Agent 950 NW 22ND AVENUE, MIAMI, FL, 33125

Director

Name Role Address
SOLANO DENIS K Director 950 NW 22nd AVENUE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 950 NW 22ND AVENUE, MIAMI, FL 33125 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 950 NW 22ND AVENUE, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2014-01-23 950 NW 22ND AVENUE, MIAMI, FL 33125 No data

Court Cases

Title Case Number Docket Date Status
MAXIMO DORRA, et al., VS BUNNELL FOUNDATION, INC., et al., 3D2022-0305 2022-02-14 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
19-29302

Parties

Name MAXIMO DORRA
Role Appellant
Status Active
Representations JESSE L. YOUNG
Name NURI DORRA
Role Appellant
Status Active
Name BUNNELL FOUNDATION, INC
Role Appellee
Status Active
Representations THOMAS GREGORY ALBERTS, WALTER E. STEVENS
Name SOLVER STRUCTURAL PARTNERSHIP, INC.
Role Appellee
Status Active
Name DENIS K. SOLANO
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-16
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 2022-05-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-25
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MAXIMO DORRA
Docket Date 2022-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 25, 2022.
Docket Date 2022-02-14
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 2022-02-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BUNNELL FOUNDATION, INC.
Docket Date 2022-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State