Search icon

SALMON INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SALMON INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALMON INVESTMENT GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 2013 (12 years ago)
Document Number: L13000042422
FEI/EIN Number 46-2341530

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

Address: 1395 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1395 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALMON DAVID H Managing Member 1395 Brickell Avenue, Miami, FL, 33131
SALMON LEGAL GROUP P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-20 SALMON LEGAL GROUP, P.L. -
REGISTERED AGENT NAME CHANGED 2024-02-01 SALMON LEGAL GROUP, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 1395 Brickell Avenue, Suite 800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-01-22 1395 Brickell Avenue, Suite 800, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 1395 Brickell Avenue, Suite 800, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7010847408 2020-05-15 0455 PPP 1395 BRICKELL AVE SUITE 800, MIAMI, FL, 33131
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11415
Loan Approval Amount (current) 11415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11574.18
Forgiveness Paid Date 2021-10-14
2865618310 2021-01-21 0455 PPS 1395 Brickell Avenue Miami FL USA Suite 800, Miami, FL, 33131
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131
Project Congressional District FL-24
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10505.84
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State