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 |
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 | |||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
ROSELL ROBERTO | President | 10300 SW 72 ST #220, MIAMI, FL, 33173 |
ROSELL ROBERTO | Agent | 15480 SW 95 LN, Miami, FL, 33196 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4331558702 | 2021-04-01 | 0455 | PPS | 10300 SW 72nd St Ste 220, Miami, FL, 33173-3040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State