Search icon

SALEX PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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