Search icon

FISHERMAN SALIH LLC - Florida Company Profile

Company Details

Entity Name: FISHERMAN SALIH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISHERMAN SALIH LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L02000018047
FEI/EIN Number 020633693

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1125 NE 125th St Ste 101, North Miami, FL, 33161, US
Mail Address: 1125 NE 125th St Ste 101, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
UV GROUP LLC Manager
UV GROUP LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1125 NE 125th St Ste 101, North Miami, FL 33161 -
REINSTATEMENT 2023-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1125 NE 125th St Ste 101, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-04-11 1125 NE 125th St Ste 101, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2023-04-11 UV GROUP LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-04-27 - -
PENDING REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-04-11
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State