Search icon

SALZEDO PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SALZEDO PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALZEDO PROPERTY MANAGEMENT, 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: 09 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: L10000015021
FEI/EIN Number 452140340

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

Address: 416 OCEAN BLVD, GOLDEN BEACH, FL, 33160, US
Mail Address: 416 OCEAN BLVD, GOLDEN BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVERDE FRANCISCO A Managing Member 416 OCEAN BLVD, GOLDEN BEACH, FL, 33160
BASTO SANDRA S Managing Member 416 OCEAN BLVD, GOLDEN BEACH, FL, 33160
BOVEA ACCOUNTING AND FINANCIAL SERVICES CO Agent 13944 SW 8 STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 416 OCEAN BLVD, GOLDEN BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-29 416 OCEAN BLVD, GOLDEN BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-04-04 BOVEA ACCOUNTING AND FINANCIAL SERVICES CORP -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 13944 SW 8 STREET, SUITE 214, MIAMI, FL 33184 -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State