Search icon

SOLIS HEALTH PLANS, INC. - Florida Company Profile

Company Details

Entity Name: SOLIS HEALTH PLANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLIS HEALTH PLANS, 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: 23 Nov 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: P15000094226
FEI/EIN Number 81-0726576

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

Address: 9250 NW 36th Street, Doral, FL, 33178, US
Mail Address: 9250 NW 36th Street, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164939906 2018-01-02 2019-05-15 9250 NW 36TH ST STE 400, DORAL, FL, 331782775, US 9250 NW 36TH ST STE 400, DORAL, FL, 331782775, US

Contacts

Phone +1 844-447-6547

Authorized person

Name STEVE ANDINO
Role DIRECTOR OF OPERATIONS
Phone 3059130059

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
License Number -
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Duarte Efrain Chief Executive Officer 9250 NW 36th Street, Doral, FL, 33178
Echavarria Daniel Director 3444 Main Highway, Miami, FL, 33133
HERNANDEZ DANIEL Director 7194 SW 47TH STREET, MIAMI, FL, 33155
Stroud Robert Director 2 N. Tamiami Trail, Sarasota, FL, 34239
Wolf Mace Director 14220 N. Honeybee Trail, Oro Valley, AZ, 85755
Smith Scott Director 1655 South Drive, Sarasota, FL, 34239
MEENAN TIMOTHY J Agent 300 S DUVAL STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 9250 NW 36th Street, Suite 400, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-07-23 9250 NW 36th Street, Suite 400, Doral, FL 33178 -
AMENDMENT 2018-01-05 - -
AMENDMENT 2017-10-05 - -
AMENDMENT 2017-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-17 300 S DUVAL STREET, ste 410, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-05-06
Amendment 2019-01-31
ANNUAL REPORT 2018-07-23
Amendment 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6002507003 2020-04-06 0455 PPP 9250 NW 36TH ST Suite 400, DORAL, FL, 33178-2412
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1338742
Loan Approval Amount (current) 1338742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-2412
Project Congressional District FL-26
Number of Employees 81
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1347481.01
Forgiveness Paid Date 2020-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State