Search icon

SOLOMEDIC, INC

Company Details

Entity Name: SOLOMEDIC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2020 (4 years ago)
Document Number: P09000016082
FEI/EIN Number 264287749
Address: 301 174th Str., Sunny Isles Beach, FL, 33160, US
Mail Address: 301 174th Str., Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Rekblatt George Agent 301 174th Str., Sunny Isles Beach, FL, 33160

President

Name Role Address
REKBLATT SOPHIA President 301 174th Str., Sunny Isles Beach, FL, 33160

Vice President

Name Role Address
REKBLATT GEORGE Vice President 301 174th Str., Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 301 174th Str., 2214, Sunny Isles Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2024-04-16 301 174th Str., 2214, Sunny Isles Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 Rekblatt, George No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 301 174th Str., 2214, Sunny Isles Beach, FL 33160 No data
REINSTATEMENT 2020-08-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Solomedic, Inc., Appellant(s), v. Silveroak Home Health Care Services, Inc., et al., Appellee(s). 3D2023-1782 2023-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-18734

Parties

Name SOLOMEDIC, INC
Role Appellant
Status Active
Representations Matthew Coleman Scarfone, Maria Elena Abate
Name Silveroak Home Health Care Services, Inc.
Role Appellee
Status Active
Representations Roberto Villasante
Name Nestor E. Rodriguez
Role Appellee
Status Active
Representations Roberto Villasante
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-16
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation to Dismiss Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-01-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation to Dismiss Appeal
On Behalf Of Solomedic, Inc.
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 30 days to 2/12/2024
On Behalf Of Solomedic, Inc.
View View File
Docket Date 2023-12-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellee's Motion To Relinquish Jurisdiction to Lower Tribunal to Determine Entitlement to Attorney's Fees
On Behalf Of Nestor E. Rodriguez
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Initial Brief- 30 days to 01/12/2024 (GRANTED)
Docket Date 2023-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Solomedic, Inc.
View View File
Docket Date 2023-10-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9138569
On Behalf Of Solomedic, Inc.
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Filing Fee
Description 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 October 15, 2023.
View View File
Docket Date 2023-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Upon consideration, Appellees' Motion to Relinquish Jurisdiction is hereby denied. Florida Courts have recognized that the filing of a notice of appeal from a final judgment does not divest the trial court of jurisdiction to enter attorney's fees orders in the same case provided the order under review is not modified. See Haskins v. City of Ft. Lauderdale, 898 So. 2d 1120, 1124 (Fla. 4th DCA 2005). Order on Motion to Relinquish Jurisdiction
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-08-13
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State