Search icon

40 SALAMANCA CORPORATION

Company Details

Entity Name: 40 SALAMANCA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Nov 1957 (67 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2004 (21 years ago)
Document Number: 207465
FEI/EIN Number 59-1636337
Address: 6200 W. FLAGLER ST., 304, MIAMI, FL 33144
Mail Address: PO BOX 440915, MIAMI, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ, LUZMARY Agent 6200 W. FLAGLER ST. #304, MIAMI, FL 33144

Director

Name Role Address
JULIE, SIERRA Director 40 SALAMANCA AVE #10, CORAL GABLES, FL 33134
JESSELLI, PATRICIA Director 40 SALAMANCA AVENUE # 11, CORAL GABLES, FL 33134

President

Name Role Address
JESSELLI, PATRICIA President 40 SALAMANCA AVENUE # 11, CORAL GABLES, FL 33134

Vice President

Name Role Address
OWEN, RICHARD K Vice President 40 SALAMANCA AVENUE # 9, CORAL GABLES, FL 33134

Secretary

Name Role Address
JULIE, SIERRA Secretary 40 SALAMANCA AVE #10, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 6200 W. FLAGLER ST. #304, MIAMI, FL 33144 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 6200 W. FLAGLER ST., 304, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2006-01-30 6200 W. FLAGLER ST., 304, MIAMI, FL 33144 No data
REINSTATEMENT 2004-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2002-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1997-06-09 NUNEZ, LUZMARY No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State