Search icon

TRUE SALMON PACIFIC HOLDING, CO., LLC

Company Details

Entity Name: TRUE SALMON PACIFIC HOLDING, CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Aug 2011 (14 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: L11000089793
FEI/EIN Number 454428981
Address: 201 S BISCAYNE BLVD, STE 800, MIAMI, FL, 33131, US
Mail Address: 201 S BISCAYNE BLVD, STE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930029JOBWF20GY630 L11000089793 US-FL GENERAL INACTIVE No data

Addresses

Legal C/O LAW CENTER OF THE AMERICAS, LLC, 201 S BISCAYNE BLVD, STE 800, MIAMI, US-FL, US, 33131
Headquarters C/O Law Center of the Americas, LLC, 201 South Biscayne Boulevard, Suite 800, Miami, US-FL, US, 33131

Registration details

Registration Date 2013-04-11
Last Update 2023-08-04
Status RETIRED
Next Renewal 2014-04-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000089793

Agent

Name Role
LAW CENTER OF THE AMERICAS, LLC Agent

Manager

Name Role
TRUE PACIFIC HOLDING COMPANY, INC. Manager

President

Name Role Address
RODRIGUEZ AMADO L President 9155 S DADELAND BLVD - STE 1008, MIAMI, FL, 33156

Vice President

Name Role Address
PINTO FRANCISCO Vice President 9155 S DADELAND BLVD - STE 1008, MIAMI, FL, 33156

Secretary

Name Role Address
ALMEIDA ALEJANDRO J Secretary 9155 S DADELAND BLVD - STE 1008, MIAMI, FL, 33156

Treasurer

Name Role Address
ALMEIDA ALEJANDRO J Treasurer 9155 S DADELAND BLVD - STE 1008, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2011-08-25 TRUE SALMON PACIFIC HOLDING, CO., LLC No data

Documents

Name Date
ANNUAL REPORT 2015-04-26
AMENDED ANNUAL REPORT 2014-06-05
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-20
LC Article of Correction/NC 2011-08-25
Florida Limited Liability 2011-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State