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 |
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 |
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 |
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 | - | - |
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 |
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