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. |
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 |
Name | Role |
---|---|
UV GROUP LLC | Manager |
UV GROUP LLC | Agent |
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 | - | - |
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