Search icon

SALO'S STORE, LLC. - Florida Company Profile

Company Details

Entity Name: SALO'S STORE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALO'S STORE, 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: 16 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2017 (8 years ago)
Document Number: L16000153547
FEI/EIN Number 32-0510220

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

Mail Address: 891 NE 125TH ST, NORTH MIAMI, FL, 33161, US
Address: 891 NE 125 TH ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDRON ENRY J Owne 891 NE 125TH ST, NORTH MIAMI, FL, 33161
Pedron Enry J Agent 891 NE 125TH ST, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114903 KWICK STOP FOOD STORE EXPIRED 2017-10-18 2022-12-31 - 2208 NE 123 ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 891 NE 125 TH ST, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-03-08 891 NE 125 TH ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2021-03-08 Pedron , Enry J -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 891 NE 125TH ST, NORTH MIAMI, FL 33161 -
LC AMENDMENT 2017-10-18 - -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000588929 ACTIVE 1000001010519 MIAMI-DADE 2024-09-05 2034-09-11 $ 611.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000716124 TERMINATED 1000000845746 MIAMI-DADE 2019-10-28 2029-10-30 $ 437.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-10-06
Florida Limited Liability 2016-08-16

Date of last update: 03 May 2025

Sources: Florida Department of State