Search icon

SALOMON & DITA, LLC - Florida Company Profile

Company Details

Entity Name: SALOMON & DITA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALOMON & DITA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: L09000066913
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10295 COLLINS AVE, APT 401, BAL HARBOUR, FL, 33154
Mail Address: 17701 biscayne blvd, Ste 200, Aventura, FL, 33160, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ESTHER Manager AVE. FRANCISCO MIRANDA, CENTRO LIDO # 70-A, CARACAS
COHEN RICARDO Manager AVE. FRANCISCO MIRANDA, CENTRO LIDO # 70-A, CARACAS
COHEN FANNY Manager AVE. FRANCISCO MIRANDA, CENTRO LIDO # 70-A, CARACAS
Cohen Alexander Agent 17701 biscayne blvd, Aventura, FL, 33160
ASPEN FOUR, INC. Authorized Member CHANCERY HOUSE, HIGH STREET, BRIDGETOWN

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 10295 COLLINS AVE, APT 401, BAL HARBOUR, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 17701 biscayne blvd, Ste 200, Aventura, FL 33160 -
REINSTATEMENT 2020-02-21 - -
REGISTERED AGENT NAME CHANGED 2020-02-21 Cohen, Alexander -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-02-21
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State