Search icon

SILVER SALMON SEAFOOD LLC - Florida Company Profile

Company Details

Entity Name: SILVER SALMON SEAFOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER SALMON SEAFOOD 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: 20 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000117246
FEI/EIN Number 46-3830335

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

Address: 7700 N. Kendall Drive, MIAMI, FL, 33156, US
Mail Address: 7700 N. Kendall Drive, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONNELL KEVIN Manager 7700 N. Kendall Drive, MIAMI, FL, 33156
Lince McDonnell Maria Sandra Director 7700 N. Kendall Drive, MIAMI, FL, 33156
McDonnell Alexandra T Director 7700 N. Kendall Drive, MIAMI, FL, 33156
Kevin McDonnell PL Agent 7700 N. Kendall Drive, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 7700 N. Kendall Drive, 407, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 7700 N. Kendall Drive, 407, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-05-01 7700 N. Kendall Drive, 407, MIAMI, FL 33156 -
LC AMENDMENT AND NAME CHANGE 2017-03-09 SILVER SALMON SEAFOOD LLC -
REGISTERED AGENT NAME CHANGED 2017-02-21 Kevin McDonnell PL -
REINSTATEMENT 2017-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-05-01
LC Amendment and Name Change 2017-03-09
REINSTATEMENT 2017-02-21
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-08-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State