Search icon

SALT MINE, INC.

Company Details

Entity Name: SALT MINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2001 (24 years ago)
Document Number: P01000036432
FEI/EIN Number 651091527
Address: 1835 E Hallandale Beach Blvd, #817, Hallandale Beach, FL, 33009, US
Mail Address: 1835 E Hallandale Beach Blvd, #817, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
POL EDWARD G Agent 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

President

Name Role Address
POL EDWARD G President 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Director

Name Role Address
POL EDWARD G Director 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009
POL REGLA Director 1835 E Hallandale Beach, Hallandale Beach, FL, 33009

Vice President

Name Role Address
POL REGLA Vice President 1835 E Hallandale Beach, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026613 HOMESOLUTIONS4YOU ACTIVE 2022-02-14 2027-12-31 No data 1835 E HALLANDALE BEACH BLVD.,#817, HALLANDALE BEACH, FL, 33009
G16000124648 HOMESOLUTIONS4YOU EXPIRED 2016-11-17 2021-12-31 No data 1835 E HALLANDALE BEACH BLVD. #817, HALLANDALE BEACH, FL, 33009
G10000069768 SALT MINE INC EXPIRED 2010-07-28 2015-12-31 No data 16850-112 COLLINS AVENUE, #204, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 1835 E Hallandale Beach Blvd, #817, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2014-03-26 1835 E Hallandale Beach Blvd, #817, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 1835 E Hallandale Beach Blvd, # 817, Hallandale Beach, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State