Search icon

SOLID WIRELESS INC.

Company Details

Entity Name: SOLID WIRELESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2014 (11 years ago)
Date of dissolution: 03 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2024 (4 months ago)
Document Number: P14000037283
FEI/EIN Number 46-5576499
Address: 8327 NW 66TH STREET, MIAMI, FL, 33166, US
Mail Address: 8327 NW 66TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Director

Name Role Address
KHWAJA ABDULRAHMAN Director 32 PRINCETON DRIVE, SYOSSET, NY, 11791

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 7901 4TH ST. N STE 300, ST. PETERSBURG, FL 33702 No data
REINSTATEMENT 2020-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-15 REGISTERED AGENTS INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2020-05-18 No data No data
AMENDMENT 2015-03-17 No data No data

Court Cases

Title Case Number Docket Date Status
PORT OF MIAMI SEAMANS CENTER, INC., VS SOLID WIRELESS, INC., 3D2020-0742 2020-05-12 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
19-13845

Parties

Name PORT OF MIAMI SEAMANS CENTER, INC.
Role Appellant
Status Active
Representations Morgan L. Weinstein
Name SOLID WIRELESS INC.
Role Appellee
Status Active
Representations YANINA ZILBERMAN, Bernard L. Egozi
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-27
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation as to Dismissal of this Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Joint Stipulation as to Dismissal of this Appeal
On Behalf Of PORT OF MIAMI SEAMANS CENTER, INC.
Docket Date 2020-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOLID WIRELESS, INC.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/11/2020
Docket Date 2020-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOLID WIRELESS, INC.
Docket Date 2020-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/12/2020
Docket Date 2020-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PORT OF MIAMI SEAMANS CENTER, INC.
Docket Date 2020-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PORT OF MIAMI SEAMANS CENTER, INC.
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/13/20
Docket Date 2020-05-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PORT OF MIAMI SEAMANS CENTER, INC.
Docket Date 2020-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. The $300 filing fee for appeal is due.
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PORT OF MIAMI SEAMANS CENTER, INC.
Docket Date 2020-05-12
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 May 22, 2020.
Docket Date 2020-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-03
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-10-15
Amendment 2020-05-18
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State