Search icon

SOLUTION MEDICAL CENTER GROUP, INC.

Company Details

Entity Name: SOLUTION MEDICAL CENTER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2013 (11 years ago)
Document Number: P09000001453
FEI/EIN Number 300525450
Address: 10300 sw 72 st suite 220, miami, FL, 33173, US
Mail Address: 10300 sw 72 st suite 220, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215171871 2009-04-27 2021-06-10 10300 SW 72ND ST STE 220, MIAMI, FL, 331733040, US 10300 SW 72ND ST STE 220, MIAMI, FL, 331733040, US

Contacts

Phone +1 786-409-3009
Fax 3056750307

Authorized person

Name ROBERTO ROSELL
Role OWNER
Phone 7864093009

Taxonomy

Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
License Number MA-50607
State FL
Is Primary Yes
Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary No

Agent

Name Role Address
ROSELL ROBERTO Agent 15480 SW 95 LN, Miami, FL, 33196

President

Name Role Address
ROSELL ROBERTO President 10300 SW 72 ST #220, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 10300 sw 72 st suite 220, miami, FL 33173 No data
CHANGE OF MAILING ADDRESS 2016-01-28 10300 sw 72 st suite 220, miami, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2016-01-28 ROSELL, ROBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 15480 SW 95 LN, Miami, FL 33196 No data
AMENDMENT 2013-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY, VS SOLUTION MEDICAL CENTER GROUP, INC., A/A/O ADEL CABREJAS, 3D2022-2234 2022-12-30 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-6871 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicholas Bastidas, Adrianna de la Cruz-Munoz, KAREN E. TREFZGER, Michael A. Rosenberg, AMINA M. MCNEIL
Name SOLUTION MEDICAL CENTER GROUP, INC.
Role Appellee
Status Active
Representations Felipe E. Diez
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-06-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2023-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/05/2023
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/05/2023
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/07/2023
Docket Date 2023-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SOLUTION MEDICAL CENTER GROUP, INC.
Docket Date 2022-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-12-30
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 9, 2023.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State