Entity Name: | SALIX FRUITS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SALIX FRUITS 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. |
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: | 28 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000161422 |
FEI/EIN Number |
46-1700661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 BRICKELL AVE, MIAMI, FL, 33131, US |
Mail Address: | 777 BRICKELL AVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELORTONDO LUIS | Managing Member | 1070 BRIDGE MILL AVE, CANTON, GA, 30114 |
GONZALEZ JUAN M | Managing Member | 25 de mayo 1747, VICENTE LOPEZ, BU, 1638 |
MORALEJO ALEJANDRO | Managing Member | Billinghurst 2524, BUENOS AIRES, AR, C1425TZ |
CALVO DANIEL | Managing Member | ITUZAINGO 1358, YERBA BUENA, 4107 |
MARTINEZ DIEGO | Member | Burnham drive 54, Umhlanga, DU, 4319 |
GONZALEZ JUAN | Member | Rua do Gramal 113, CAMPECHE, SA, 88063080 |
MB7 CORPORATE SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 777 BRICKELL AVE, STE 1210, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 777 BRICKELL AVE, STE 1210, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 777 BRICKELL AVE, 1210, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | MB7 CORPORATE SERVICES LLC | - |
REINSTATEMENT | 2016-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-04 |
AMENDED ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-28 |
REINSTATEMENT | 2016-11-01 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State