Search icon

SOLUTION MEDICAL CENTER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SOLUTION MEDICAL CENTER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLUTION MEDICAL CENTER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: P09000001453
FEI/EIN Number 300525450

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

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

Key Officers & Management

Name Role Address
ROSELL ROBERTO President 10300 SW 72 ST #220, MIAMI, FL, 33173
ROSELL ROBERTO Agent 15480 SW 95 LN, Miami, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 10300 SW 72 RD ST, SUITE 220, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 10300 SW 72 RD ST, SUITE 220, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2025-02-13 10300 SW 72 RD ST, SUITE 220, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2025-02-13 Crespo Mones, Manuel -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 15480 SW 95 LN, Miami, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 10300 sw 72 st suite 220, miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2016-01-28 10300 sw 72 st suite 220, miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2016-01-28 ROSELL, ROBERTO -
AMENDMENT 2013-10-01 - -

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 2025-02-13
Amendment 2025-02-06
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3863037710 2020-05-01 0455 PPP 10300 SW 72 ST SUITE 220, MIAMI, FL, 33173
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56508
Loan Approval Amount (current) 56508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33173-1000
Project Congressional District FL-27
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57015.8
Forgiveness Paid Date 2021-03-31
4331558702 2021-04-01 0455 PPS 10300 SW 72nd St Ste 220, Miami, FL, 33173-3040
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39037
Loan Approval Amount (current) 39037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-3040
Project Congressional District FL-27
Number of Employees 2
NAICS code 621340
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39277.64
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State