Search icon

SOL EXPRESS INC - Florida Company Profile

Company Details

Entity Name: SOL EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOL EXPRESS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000102932
FEI/EIN Number 46-1602055

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

Address: 99 NW 183 ST #224C4, MIAMI GARDENS, FL, 33169, US
Mail Address: 99 NW 183 ST #224C4, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corzo Ismael Jr. President 99 NW 13ST #224C4, MIAMI GARDENS, FL, 33169
Corzo Ismael Jr. Agent 3800 SW 31ST CT, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 99 NW 183 ST #224C4, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2014-04-30 99 NW 183 ST #224C4, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-04 3800 SW 31ST CT, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2013-06-10 Corzo, Ismael, Jr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000007728 LAPSED 15-20950 U.S.D.C. SOUTHERN DISTRICT FL 2015-10-30 2021-01-06 $6,453 ICEL ROBERT VIANT, 300 71ST STREET, 605, MIAMI BEACH, FL 33141

Court Cases

Title Case Number Docket Date Status
SOL EXPRESS, INC., etc., et al., VS ROSETTA LOGISTICS, INC., etc., et al., 3D2020-0806 2020-06-01 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
15-25009

Parties

Name SOL EXPRESS INC
Role Appellant
Status Active
Representations YELINA ANGULO
Name ISMAEL CORZO, JR
Role Appellant
Status Active
Name TOTAL EQUIPMENT USA INC
Role Appellee
Status Active
Name ROSETTA LOGISTICS INC
Role Appellee
Status Active
Representations CHARLES M. EISS
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2020-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROSETTA LOGISTICS, INC.
Docket Date 2020-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROSETTA LOGISTICS, INC.
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/19/2020
Docket Date 2020-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOL EXPRESS, INC.
Docket Date 2020-07-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS
On Behalf Of SOL EXPRESS, INC.
Docket Date 2020-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOL EXPRESS, INC.
Docket Date 2020-07-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SOL EXPRESS, INC.
Docket Date 2020-07-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOL EXPRESS, INC.
Docket Date 2020-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 June 12, 2020.
Docket Date 2020-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SOL EXPRESS, INC.
Docket Date 2020-06-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROSETTA LOGISTICS, INC.
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-12-04
AMENDED ANNUAL REPORT 2013-11-21
ANNUAL REPORT 2013-06-10
Domestic Profit 2012-12-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State