Search icon

SALMO 23 NO. 2, LLC - Florida Company Profile

Company Details

Entity Name: SALMO 23 NO. 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALMO 23 NO. 2, 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: 09 Oct 2013 (12 years ago)
Document Number: L13000142270
FEI/EIN Number 46-3816658

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

Address: 326 West 11 Street, HIALEAH, FL, 33010, US
Mail Address: 326 West 11 Street, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174930143 2014-07-22 2024-06-11 326 W 11 ST, HIALEAH, FL, 33010, US 326 W 11 ST, HIALEAH, FL, 33010, US

Contacts

Phone +1 305-889-1173
Fax 3054562182

Authorized person

Name JULIET QUINTANA
Role OWNER
Phone 7862022229

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11803
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
QUINTANA JULIET Managing Member 326 West 11 Street, HIALEAH, FL, 33010
QUINTANA JULIET Agent 326 West 11 Street, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028910 LIFE AND LOVE ALF ACTIVE 2024-02-23 2029-12-31 - 326 WEST 11 ST., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 QUINTANA, JULIET -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 326 West 11 Street, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2016-04-14 326 West 11 Street, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 326 West 11 Street, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000409227 TERMINATED 1000000784686 DADE 2018-06-05 2028-06-13 $ 1,353.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2539317105 2020-04-10 0455 PPP 326 W 11 STREET, HIALEAH, FL, 33010-3813
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40427.27
Loan Approval Amount (current) 40427.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-3813
Project Congressional District FL-26
Number of Employees 12
NAICS code 623312
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40756.23
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State