Search icon

THE SALTY DONUT OPERATIONS LLC

Company Details

Entity Name: THE SALTY DONUT OPERATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Sep 2015 (9 years ago)
Document Number: L15000150926
FEI/EIN Number 475033962
Address: 50 NW 23rd Street, Miami, FL, 33127, US
Mail Address: 66 W Flagler Street, Suite 900, PMB 9875, Miami, FL, 33130, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SALTY 401(K) PLAN 2023 475033962 2024-09-19 THE SALTY DONUT OPERATIONS, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722515
Sponsor’s telephone number 5613095312
Plan sponsor’s address 1319 CASTILE AVE, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing ANDRES RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
THE SALTY DONUT INC. Agent

Manager

Name Role
THE SALTY DONUT INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082191 THE SALTY ACTIVE 2021-06-21 2026-12-31 No data 50 NW 24TH ST, #112, MIAMI, FL, 33127
G16000041593 SALTY DONUT ACTIVE 2016-04-25 2026-12-31 No data 50 NW 24TH ST, #112, MIAMI, FL, 33127
G16000041596 THE SALTY DONUT ACTIVE 2016-04-25 2026-12-31 No data 50 NW 24TH ST., #112, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-24 50 NW 23rd Street, Suite 106-107, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2024-06-24 50 NW 23rd Street, Suite 106-107, Miami, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 50 NW 23 RD ST, #106 & 107, Miami, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2019-01-25 THE SALTY DONUT INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000152886 TERMINATED 1000000737589 DADE 2017-03-13 2037-03-17 $ 73,932.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-23
Florida Limited Liability 2015-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State