Search icon

FUENMAYOR & SALGUEIRO, LLC. - Florida Company Profile

Company Details

Entity Name: FUENMAYOR & SALGUEIRO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FUENMAYOR & SALGUEIRO, 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: 13 Nov 2014 (10 years ago)
Date of dissolution: 24 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: L14000176769
FEI/EIN Number 47-2330302

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

Address: 2173 Renaissance Blv, # 105, MIRAMAR, FL 33025
Mail Address: 2173 Renaissance Blvd, # 105, MIRAMAR, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALGUEIRO, HERMES L Agent 2173 Renaissence Blvd, #105, PEMBROKE PINES, FL 33028
Salgueiro, Hermes L Authorized Member 2173 Renaissence Blvd, #105 MIRAMAR, FL 33025
Salgueiro Tosta, Luis M Manager 1350 NW 8th Ct, Miami, FL 33136
Salgueiro Tosta, Luis M Officer 1350 NW 8th Ct, Miami, FL 33136
Salvatierra, Nayda Authorized Member 2173 Renaissance Blv, # 105 MIRAMAR, FL 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-24 - -
LC DISSOCIATION MEM 2023-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 2173 Renaissance Blv, # 105, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2022-02-07 2173 Renaissance Blv, # 105, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2173 Renaissence Blvd, #105, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2016-04-22 SALGUEIRO, HERMES L -
LC AMENDMENT 2015-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000547448 TERMINATED 1000000791306 BROWARD 2018-07-25 2028-08-02 $ 434.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-24
CORLCDSMEM 2023-01-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-04-22
LC Amendment 2015-06-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State