Search icon

SALCUM SHUTTERS INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SALCUM SHUTTERS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALCUM SHUTTERS INVESTMENTS, 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: 28 Sep 2006 (19 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L06000095017
FEI/EIN Number 205621832

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

Address: 16480 48TH AVE, MIAMI GARDENS, FL, 33014
Mail Address: 16480 48TH AVE, MIAMI GARDENS, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALOMON ANA Manager 1504 NW 183 TERRACE, PEMBROKE PINES, FL, 33029
SALOMON EDMOND J Manager 9545 SW 25 COURT, MIRAMAR, FL, 33029
CUMMINS MARLISE Manager 16901 SW 63 MANOR, SOUTHWEST RANCHES, FL, 33331
CUMMINS GEORGE Manager 16901 SW 63 MANOR, SOUTHWEST RANCHES, FL, 33331
CUMMINS MARLISE Agent 16480 48TH AVE, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 16480 48TH AVE, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2010-01-07 16480 48TH AVE, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 16480 48TH AVE, MIAMI GARDENS, FL 33014 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State