Search icon

SALVUS, LLC - Florida Company Profile

Company Details

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

SALVUS, 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: 18 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000040071
FEI/EIN Number 204710230

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

Address: 2255 SW 32 Avenue, MIAMI, FL, 33134, US
Mail Address: 4375 SW 10TH STREET, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR-VUST CLARA A Manager 4375 SW 10TH STREET, MIAMI, FL, 33134
VUST LAVERLE J Manager 4375 SW 10TH STREET, MIAMI, FL, 33134
PADRON FRANCISCO LDr. Manager 2255 SW 32 Avenue, MIAMI, FL, 33145
Salazar Vust Clara A Agent 4375 SW 10 Street, Miami, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-14 2255 SW 32 Avenue, 202, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-10-14 Salazar Vust, Clara A -
REGISTERED AGENT ADDRESS CHANGED 2014-10-14 4375 SW 10 Street, Miami, FL 33134 -

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE, etc. VS SALVUS, L.L.C., a/a/o OLGA MENDEZ 4D2015-2295 2015-06-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-17334 AP

Parties

Name STATE FARM MUTUAL AUTOMOBILE
Role Petitioner
Status Active
Representations Nancy W. Gregoire Stamper
Name SALVUS, LLC
Role Respondent
Status Active
Representations Gregory E. Gudin, Todd Landau
Name OLGA MENDEZ
Role Respondent
Status Active
Name HON. PETER BARRY SKOLNIK
Role Judge/Judicial Officer
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-07-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 16, 2015 petition for writ of certiorari is denied.CIKLIN, C.J., MAY and CONNER, JJ., Concur.
Docket Date 2015-07-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the respondent's June 17, 2015 motion for appellate attorney's fees and costs is denied.
Docket Date 2015-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SALVUS, LLC
Docket Date 2015-06-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2015-06-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2015-06-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2016-05-10
AMENDED ANNUAL REPORT 2015-10-16
ANNUAL REPORT 2015-02-21
AMENDED ANNUAL REPORT 2014-10-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State