Search icon

SALCLA LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SALCLA 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: 05 Dec 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000136828
FEI/EIN Number 454133194

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

Address: 10012 NW 7 STREET, APT. 104, MIAMI, FL, 33172
Mail Address: 10012 NW 7 STREET, APT. 104, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNELLA SALVADOR A Managing Member 10012 NW 7 STREET, MIAMI, FL, 33172
GOMEZ EDUARDO Authorized Member 10012 NW 7 STREET, MIAMI, FL, 33172
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 1395 BRICKELL AVE, SUITE 1380, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-04-28 JP GLOBAL BUSINESS SOLUTIONS INC -
LC AMENDMENT 2013-11-22 - -
LC AMENDMENT 2013-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-04 10012 NW 7 STREET, APT. 104, MIAMI, FL 33172 -
REINSTATEMENT 2013-01-04 - -
CHANGE OF MAILING ADDRESS 2013-01-04 10012 NW 7 STREET, APT. 104, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
LC Amendment 2019-10-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
LC Amendment 2013-11-22
LC Amendment 2013-11-21
REINSTATEMENT 2013-01-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State