Search icon

SAL - CUM INDUSTRIES INC.

Company Details

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

Agent

Name Role Address
SALOMON, ANA Agent 333 WEST 75TH PL., HIALEAH, FL 33014

Director

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

President

Name Role Address
SALOMON, EDMOND JR President 17619 N.W. 66TH CT., MIAMI FL

Vice President

Name Role Address
CUMMINS, GEORGE Vice President 18352 N.W. 11TH. STREET, PEMBROKE PINES, FL

Secretary

Name Role Address
SALOMON, ANA Secretary 17619 N.W. 66TH CT., MIAMI FL

Treasurer

Name Role Address
CUMMINS, MARLISE Treasurer 18352 N.W. 11TH STREET, PEMBROKE PINES, FL

Events

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