Search icon

SOLMARK MEDIA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SOLMARK MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLMARK MEDIA GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000083248
FEI/EIN Number 020640264

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1150 NW 11 St / Rd, Miami, FL, 33136, US
Mail Address: 1150 NW 11 St / Rd, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAR ARTURO President 2120 W Flagler St Ste 301, MIAMI, FL, 33135
HILLMAN-WALLER LOUIS MESQ. Agent 3006 AVIATION AVENUE, COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08092900030 CANDIDATOUSA EXPIRED 2008-03-28 2013-12-31 - 2625 PONCE DE LEON BLVD STE 285, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-05 1150 NW 11 St / Rd, Suite 502, Miami, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 1150 NW 11 St / Rd, Suite 502, Miami, FL 33136 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-04-15 - -
REINSTATEMENT 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-09-27 SOLMARK MEDIA GROUP, INC. -
CANCEL ADM DISS/REV 2004-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-17 3006 AVIATION AVENUE, PENTHOUSE 4-C, COCONUT GROVE, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000370019 LAPSED 14-026325-CA-01 MIAMI-DADE COUNTY CIRCUIT 2016-05-11 2021-06-14 $28,312.48 ANDREW SCHWARTZ, 13805 SW 109TH CT, MIAMI, FL 33176
J15000513495 TERMINATED 1000000672089 MIAMI-DADE 2015-04-17 2025-04-27 $ 1,270.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000757001 LAPSED 14012633CA01 MIAMI-DADE CIRCUIT COURT 2015-03-10 2020-07-17 $15,782.71 CAREY DAVIS, 875 UNION AVENUE, AQUEBOGUE, NY, 11931
J13000119116 TERMINATED 1000000391922 LEON 2013-01-10 2023-01-16 $ 567.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-25
AMENDED ANNUAL REPORT 2014-09-10
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State