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. |
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 |
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 |
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 | - |
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