Search icon

AMAURY SALAZAR, INC.

Company Details

Entity Name: AMAURY SALAZAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000026833
Address: 709 4TH AVE. SOUTH, LAKE WORTH, FL, 33460
Mail Address: 709 4TH AVE. SOUTH, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SALAZAR AMAURY Agent 709 4TH AVE. SOUTH, LAKE WORTH, FL, 33460

President

Name Role Address
SALAZAR AMAURY President 709 4TH AVE. SOUTH, LAKE WORTH, FL, 33460

Director

Name Role Address
SALAZAR AMAURY Director 709 4TH AVE. SOUTH, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 709 4TH AVE. SOUTH, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2025-04-01 709 4TH AVE. SOUTH, LAKE WORTH, FL 33460 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
AMAURY SALAZAR, VS THE STATE OF FLORIDA, 3D2014-0047 2014-01-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-39643

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-23495

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-25729

Parties

Name AMAURY SALAZAR, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-01-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 07-1002
On Behalf Of AMAURY SALAZAR

Documents

Name Date
Domestic Profit 2002-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State