Search icon

SALUDIZ, LLC - Florida Company Profile

Company Details

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

SALUDIZ, 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: 30 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Aug 2019 (6 years ago)
Document Number: L15000199767
FEI/EIN Number 81-1130727

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

Address: 13806 SW 142 AVE, MIAMI, FL, 33186, US
Mail Address: 13806 SW 142 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XANTHOS CPA LLC Agent -
MAGURNO MARTIN R Manager 13806 SW 142 AVE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017573 LION RUSH COFFEE ACTIVE 2020-02-08 2025-12-31 - 5602 SAN VICENTE ST, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Xanthos CPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7860 NW 5th Pl, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 13806 SW 142 AVE, UNIT 23, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-04-16 13806 SW 142 AVE, UNIT 23, MIAMI, FL 33186 -
LC STMNT OF RA/RO CHG 2019-08-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-25
CORLCRACHG 2019-08-16
ANNUAL REPORT 2019-04-13
AMENDED ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State