Search icon

SALMON PROCESSORS, LLC

Company Details

Entity Name: SALMON PROCESSORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L09000020373
FEI/EIN Number 264374785
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

Agent

Name Role
LAW CENTER OF THE AMERICAS, LLC Agent

President

Name Role Address
RODRIGUEZ AMADO L President 9155 S. Dadeland Blvd., Miami, FL, 33156

Vice President

Name Role Address
PINTO FRANCISCO Vice President 9155 S. Dadeland Blvd., Miami, FL, 33156

Secretary

Name Role Address
ALMEIDA ALEJANDRO J Secretary 9155 S. Dadeland Blvd., Miami, FL, 33156

Treasurer

Name Role Address
ALMEIDA ALEJANDRO J Treasurer 9155 S. Dadeland Blvd., Miami, FL, 33156

Manager

Name Role
TRUE NATURE SEAFOOD LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-05 201 S. Biscayne Blvd., Suite 800, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2014-06-05 201 S. Biscayne Blvd., Suite 800, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-05 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2012-08-27 LAW CENTER OF THE AMERICAS, LLC No data

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 Feb 2025

Sources: Florida Department of State