Entity Name: | SALEX PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SALEX PRODUCTS, 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: |
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: | 13 Sep 1982 (43 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F99206 |
FEI/EIN Number |
592219985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 WEST 27 STREET, HIALEAH, FL, 33010, US |
Mail Address: | 450 WEST 27 STREET, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CISNEROS, EDWIN S. | President | 8701 S.W. 89TH CT., MIAMI, FL |
CISNEROS, EDWIN S. | Treasurer | 8701 S.W. 89TH CT., MIAMI, FL |
CISNEROS, EDWIN S. | Clerk | 8701 S.W. 89TH CT., MIAMI, FL |
CISNEROS, EMMA | Vice President | 8701 S.W. 89TH CT., MIAMI, FL |
CISNEROS, EMMA | Director | 8701 S.W. 89TH CT., MIAMI, FL |
CISNEROS EDWIN S | Agent | 450 WEST 27 STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-27 | 450 WEST 27 STREET, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2005-04-27 | 450 WEST 27 STREET, HIALEAH, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-27 | 450 WEST 27 STREET, HIALEAH, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 1995-02-01 | CISNEROS EDWIN S | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002249554 | LAPSED | 09-16281 CC (23) | CTY. CT. BROWARD CTY. FL | 2009-11-23 | 2014-12-24 | $6,438.71 | SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD., SUITE 140, HOLLYWOOD, FL 33021 |
J05900004285 | TERMINATED | 04-19308 CA 10 | MIAMI-DADE CO CIR CRT 11TH JUD | 2005-02-24 | 2010-03-02 | $228323.18 | INTERSTATE CONTAINER MIAMI, LLC, 1800 N. KENT STREET, SUITE 1200, ROSALYN, VA 22209 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-07-10 |
ANNUAL REPORT | 2005-04-27 |
Off/Dir Resignation | 2005-04-27 |
Off/Dir Resignation | 2005-02-14 |
ANNUAL REPORT | 2004-03-22 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-05-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State