Entity Name: | SALMON PROCESSORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SALMON PROCESSORS, 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: | 27 Feb 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L09000020373 |
FEI/EIN Number |
264374785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S. Biscayne Blvd., Miami, FL, 33131, US |
Mail Address: | 201 S. Biscayne Blvd., Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ AMADO L | President | 9155 S. Dadeland Blvd., Miami, FL, 33156 |
PINTO FRANCISCO | Vice President | 9155 S. Dadeland Blvd., Miami, FL, 33156 |
ALMEIDA ALEJANDRO J | Secretary | 9155 S. Dadeland Blvd., Miami, FL, 33156 |
ALMEIDA ALEJANDRO J | Treasurer | 9155 S. Dadeland Blvd., Miami, FL, 33156 |
TRUE NATURE SEAFOOD LLC | Manager | - |
LAW CENTER OF THE AMERICAS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-05 | 201 S. Biscayne Blvd., Suite 800, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2014-06-05 | 201 S. Biscayne Blvd., Suite 800, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-05 | 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-27 | LAW CENTER OF THE AMERICAS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-26 |
AMENDED ANNUAL REPORT | 2014-06-05 |
ANNUAL REPORT | 2014-03-07 |
AMENDED ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-08-27 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-07 |
Florida Limited Liability | 2009-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State