Search icon

SAL SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LEVI SHARON Manager 901 Brickell Key BLVD, Miami, FL, 33131
LEVI SHARON Agent 901 Brickell Key BLVD, Miami, FL, 33131

Fictitious Names

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

Events

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 - -

Documents

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