Entity Name: | SAL - CUM INDUSTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jul 1989 (36 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | K99959 |
FEI/EIN Number | 65-0127458 |
Address: | 333 WEST 57TH PL., 1114 N.W. 159TH DR., HIALEAH, FL 33014 |
Mail Address: | 333 WEST 57TH PL., 1114 N.W. 159TH DR., HIALEAH, FL 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALOMON, ANA | Agent | 333 WEST 75TH PL., HIALEAH, FL 33014 |
Name | Role | Address |
---|---|---|
SALOMON, EDMOND JR | Director | 17619 N.W. 66TH CT., MIAMI FL |
CUMMINS, GEORGE | Director | 18352 N.W. 11TH. STREET, PEMBROKE PINES, FL |
SALOMON, ANA | Director | 17619 N.W. 66TH CT., MIAMI FL |
CUMMINS, MARLISE | Director | 18352 N.W. 11TH STREET, PEMBROKE PINES, FL |
SOLOMON, ED SR | Director | 17619 N.W. 66TH CT., MIAMI FL |
Name | Role | Address |
---|---|---|
SALOMON, EDMOND JR | President | 17619 N.W. 66TH CT., MIAMI FL |
Name | Role | Address |
---|---|---|
CUMMINS, GEORGE | Vice President | 18352 N.W. 11TH. STREET, PEMBROKE PINES, FL |
Name | Role | Address |
---|---|---|
SALOMON, ANA | Secretary | 17619 N.W. 66TH CT., MIAMI FL |
Name | Role | Address |
---|---|---|
CUMMINS, MARLISE | Treasurer | 18352 N.W. 11TH STREET, PEMBROKE PINES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 333 WEST 57TH PL., 1114 N.W. 159TH DR., HIALEAH, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 333 WEST 57TH PL., 1114 N.W. 159TH DR., HIALEAH, FL 33014 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 333 WEST 75TH PL., HIALEAH, FL 33014 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State