Search icon

SOL-MED ENTERPRISES, INC.

Company Details

Entity Name: SOL-MED ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Oct 2009 (15 years ago)
Document Number: P09000082542
FEI/EIN Number 27-1068867
Address: 10604 NW 54 STREET, DORAL, FL 33178
Mail Address: 10604 NW 54 STREET, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRISTOBAL, ALMA Agent 10604 NW 54 STREET, DORAL, FL 33178

President

Name Role Address
CRISTOBAL, JOE President 10604 NW 54 STREET, DORAL, FL 33178

Director

Name Role Address
CRISTOBAL, JOE Director 10604 NW 54 STREET, DORAL, FL 33178
CRISTOBAL, ALMA Director 10604 NW 54 STREET, DORAL, FL 33178

Vice President

Name Role Address
CRISTOBAL, ALMA Vice President 10604 NW 54 STREET, DORAL, FL 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 10604 NW 54 STREET, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2023-04-26 10604 NW 54 STREET, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 10604 NW 54 STREET, DORAL, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000397190 ACTIVE 1000000961626 DADE 2023-08-17 2043-08-23 $ 8,278.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000397208 ACTIVE 1000000961628 DADE 2023-08-17 2033-08-23 $ 1,516.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-08

Date of last update: 24 Feb 2025

Sources: Florida Department of State