Search icon

LE SALON, LLC - Florida Company Profile

Company Details

Entity Name: LE SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE SALON, 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: 02 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000011933
FEI/EIN Number 432010843

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

Address: 3575 NE 207 ST B-1, MIAMI, FL, 33180
Mail Address: 3575 NE 207 ST B-1, MIAMI, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEHEZKEL AVIVA Treasurer 5959 Collins Avenue, Unit 904, MIAMI Beach, FL, 33134
YEHEZKEL AVIVA President 5959 Collins Avenue, Unit 904, MIAMI Beach, FL, 33134
YEHEZKEL David Vice President 3892 NE 199TH TERR, AVENTURA, FL, 33180
Yehezkel Erik Manager 3892 Northeast 199st Street, Aventura, FL, 33180
YEHEZKEL AVIVA Agent 3575 NE 207 ST B-1, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-10-13 YEHEZKEL, AVIVA -
REGISTERED AGENT ADDRESS CHANGED 2009-10-13 3575 NE 207 ST B-1, MIAMI, FL 33180 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-01 3575 NE 207 ST B-1, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2004-03-01 3575 NE 207 ST B-1, MIAMI, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State