Search icon

SALAZAR BOYS LLC. - Florida Company Profile

Company Details

Entity Name: SALAZAR BOYS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALAZAR BOYS 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: 19 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000053440
FEI/EIN Number 201386038

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

Address: 11320 SW 61 CT, PINECREST, FL, 33156, US
Mail Address: 11320 SW 61 CT, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR ALEJANDRO Manager 11320 SW 61 CT, PINECREST, FL, 33156
RIVERON CHRISTOPHER Agent 100 EDGEWATER DRIVE, CORAL GABLES, FL, 33133
SALAZAR JUAN A Manager 11320 SW 61 CT, PINECREST, FL, 33156
SALAZAR JUAN CARLOS Managing Member 11320 SW 61 CT, PINECREST, FL, 33156
SALAZAR ANDREW Manager 11320 SW 61 CT, PINECREST, FL, 33156
RIVERON CHRISTOPHER Manager 100 EDGEWATER DRIVE, CORAL GABLES, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-02-07 - -
REGISTERED AGENT NAME CHANGED 2017-02-07 RIVERON, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 100 EDGEWATER DRIVE, #130, CORAL GABLES, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2017-03-14
LC Amendment 2017-02-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State