Search icon

BLUE SALMON OVERSEAS LLC

Company Details

Entity Name: BLUE SALMON OVERSEAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Nov 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000121251
FEI/EIN Number 990362848
Address: 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ ALEX Agent 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Manager

Name Role
ACB MANAGEMENT SERVICES, INC. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2017-03-18 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2011-09-06 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-06 ORTIZ, ALEX No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000299150 TERMINATED 1000000891389 DADE 2021-06-10 2041-06-16 $ 2,775.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-07
AMENDED ANNUAL REPORT 2014-12-10
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State