Search icon

SALAMON INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: SALAMON INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALAMON INDUSTRIES, 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: 07 Apr 2015 (10 years ago)
Document Number: L15000060774
FEI/EIN Number 47-3664048

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

Address: 3162 Johnson Ferry Rd., Marietta, GA, 30062, US
Mail Address: 3162 Johnson Ferry Rd., Marietta, GA, 30062, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAMON MATHIAS Authorized Member 3162 Johnson Ferry Rd., Marietta, GA, 30062
Robert Brizell Agent 1021 IVES DAIRY ROAD, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111720 BURDY'S EXPIRED 2017-10-10 2022-12-31 - 4581 WESTON RD. SUITE 169, WESTON, FL, 33331
G17000069064 QUANTUM BRAND RESOURCES EXPIRED 2017-06-23 2022-12-31 - 4581 WESTON RD. SUITE 169, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-17 Mathias, Salamon -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 3162 Johnson Ferry Rd., Ste 260-324, Marietta, GA 30062 -
CHANGE OF MAILING ADDRESS 2024-04-15 3162 Johnson Ferry Rd., Ste 260-324, Marietta, GA 30062 -
REGISTERED AGENT NAME CHANGED 2024-04-15 Robert, Brizell -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State