Search icon

MICHAEL D. SOLOMON, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL D. SOLOMON, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL D. SOLOMON, M.D., P.A. 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: 09 Jun 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000044736
FEI/EIN Number 593318904

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

Address: Michael D. Solomon, M.D., P.A., 732 Euclid Avenue, Miami Beach, FL, 33139, US
Mail Address: Michael D. Solomon, M.D., P.A., 4724 NE 1st Avenue, Miami, FL, 33137, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON MICHAEL D Director 4724 NE 1st Avenue, Miami, FL, 33137
GASSMAN ALAN S Agent 1245 COURT ST, CLEARWATER, FL, 34616

Form 5500 Series

Employer Identification Number (EIN):
593318904
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-27 Michael D. Solomon, M.D., P.A., 732 Euclid Avenue, Apartment 11, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 Michael D. Solomon, M.D., P.A., 732 Euclid Avenue, Apartment 11, Miami Beach, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-19
AMENDED ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State