Search icon

SALMON PROCESSORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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