Search icon

SOLUTION PROVIDERS GROUP, INC.

Company Details

Entity Name: SOLUTION PROVIDERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 1999 (26 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P99000063071
FEI/EIN Number 650989482
Address: 147 Menores, Coral Gables, FL, 33134, US
Mail Address: 147 Menores, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELPINO ROBERT Agent 147 Menores, Coral Gables, FL, 33134

President

Name Role Address
DELPINO ROBERT President 147 Menores, Coral Gables, FL, 33134

Director

Name Role Address
DELPINO ROBERT Director 147 Menores, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 147 Menores, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2016-04-30 147 Menores, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 147 Menores, Coral Gables, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001073721 ACTIVE 1000000697130 MIAMI-DADE 2015-10-16 2025-12-04 $ 1,357.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001272948 LAPSED 1000000485973 MIAMI-DADE 2013-08-06 2023-08-16 $ 344.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001053223 LAPSED 1000000442417 MIAMI-DADE 2013-05-31 2023-06-07 $ 473.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State