Search icon

SOLIMAN STRUCTURES, INC. - Florida Company Profile

Company Details

Entity Name: SOLIMAN STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLIMAN STRUCTURES, 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: 30 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000107151
FEI/EIN Number 571187671

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

Address: 1857 NW 21 Terrace, Miami, FL, 33142, US
Mail Address: 1857 NW 21 Terrace, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIMAN MIGUEL President 14313 S.W. 51ST ST., MIAMI, FL, 33175
SOLIMAN MIGUEL Director 14313 S.W. 51ST ST., MIAMI, FL, 33175
SOLIMAN MIGUEL Agent 1857 NW 21 Terrace, Miami, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 1857 NW 21 Terrace, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-02-06 1857 NW 21 Terrace, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 1857 NW 21 Terrace, Miami, FL 33142 -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000774646 LAPSED 2017-020259 CA DADE CTY CIR CT 11TH JUD CIRC 2018-11-15 2023-11-29 $235,735.93 NEW WORLD MASONRY, INC., 10675 SW 190 STREET, SUITE 1111, MIAMI, FL 33157

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5412447105 2020-04-13 0455 PPP 1857 NW 21 Terrace, MIAMI, FL, 33142-7435
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-7435
Project Congressional District FL-26
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50402.74
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State