Search icon

SALMOS 23 #4 LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SALMOS 23 #4 LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALMOS 23 #4 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: 27 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L16000018562
FEI/EIN Number 81-1036101

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

Address: 70 EAST 21st STREET, HIALEAH, FL, 33010, US
Mail Address: 240 East 5 Street, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO ODELMYS Managing Member 277 EAST 4th STREET, HIALEAH, FL, 33010
SHADDAI CAPITAL INVESTMENTS, INC. Manager -
MARCELO LAW GROUP, P.A. Agent -

National Provider Identifier

NPI Number:
1942762596

Authorized Person:

Name:
ODELMYS BELLO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-01-12 - -
CHANGE OF MAILING ADDRESS 2020-06-08 70 EAST 21st STREET, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 6505 BLUE LAGOON DR., 130, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 70 EAST 21st STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2019-01-25 MARCELO LAW GROUP, P.A. -
LC NAME CHANGE 2018-03-19 SALMOS 23 #4 LLC. -
REINSTATEMENT 2017-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-24
LC Name Change 2018-03-19
REINSTATEMENT 2017-12-12
Florida Limited Liability 2016-01-27

USAspending Awards / Financial Assistance

Date:
2021-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
0.50
Total Face Value Of Loan:
121142.50
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
165833.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149000.00
Total Face Value Of Loan:
149000.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121142
Current Approval Amount:
121142.5
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122469.58
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149000
Current Approval Amount:
149000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150587.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State