Entity Name: | SAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAL SERVICES, 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: | 01 Dec 2008 (16 years ago) |
Date of dissolution: | 17 Oct 2022 (3 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 17 Oct 2022 (3 years ago) |
Document Number: | L08000110424 |
FEI/EIN Number |
26-4050325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Brickell Key BLVD, APT 1708, Miami, FL, 33131, US |
Mail Address: | 901 Brickell Key BLVD, APT 1708, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVI SHARON | Manager | 901 Brickell Key BLVD, Miami, FL, 33131 |
LEVI SHARON | Agent | 901 Brickell Key BLVD, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000134888 | ONE SITE SECURITY | EXPIRED | 2018-12-21 | 2023-12-31 | - | 901 BRICKELL KEY BLVD, APT 1708, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-02-12 | SAL SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | 901 Brickell Key BLVD, APT 1708, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 901 Brickell Key BLVD, APT 1708, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 901 Brickell Key BLVD, APT 1708, Miami, FL 33131 | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
LC Amendment and Name Change | 2018-02-12 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State