Search icon

SAVOUR TRADEX LLC - Florida Company Profile

Company Details

Entity Name: SAVOUR TRADEX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVOUR TRADEX 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: 22 Jun 2011 (14 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L11000072677
FEI/EIN Number APPLIED FOR

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

Address: 15807 Biscayne Blvd, SUITE 101, North Miami Beach, FL, 33160, US
Mail Address: 15807 Biscayne Blvd, SUITE 101, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERIC AMSALLEM LLC Agent -
HERAULT DENIS-ANTOINE Managing Member 26, MONTEE DU CLAPOTAGE, LE ROBERT, MQ, 97231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-04 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 Eric Amsallem LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 15807 Biscayne Blvd, SUITE 101, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-04-26 15807 Biscayne Blvd, SUITE 101, North Miami Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 15807 Biscayne Blvd, SUITE 101, North Miami Beach, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29

Date of last update: 02 Jun 2025

Sources: Florida Department of State