Search icon

SALAZAR & COMPANY LLC - Florida Company Profile

Company Details

Entity Name: SALAZAR & COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALAZAR & COMPANY 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: 24 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (5 months ago)
Document Number: L16000121933
FEI/EIN Number 813496362

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

Address: 1000 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1000 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR ALEJANDRO Authorized Member 1000 Brickell Avenue, Miami, FL, 33131
Salazar Alejandro Agent 7945 SW 97 St, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061238 THE DNA MARKET EXPIRED 2017-06-02 2022-12-31 - 8314 SW 81 TERRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 7945 SW 97 St, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-10-15 1000 Brickell Avenue, 1112, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 1000 Brickell Avenue, 1112, Miami, FL 33131 -
REINSTATEMENT 2024-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-09 - -

Documents

Name Date
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-04
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-10-09
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-04-24
LC Amendment 2016-08-15
Florida Limited Liability 2016-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State