Search icon

SALUD ORGANICA, INC.

Company Details

Entity Name: SALUD ORGANICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2010 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000070487
FEI/EIN Number 273351297
Address: 17343 SW 142 PLACE, MIAMI, FL, 33177
Mail Address: 17343 SW 142 PLACE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORA ADRIANA Agent 17343 SW 142 PLACE, MIAMI, FL, 33177

President

Name Role Address
MORA ADRIANA President 17343 SW 142 PLACE, MIAMI, FL, 33177

Director

Name Role Address
MORA ADRIANA Director 17343 SW 142 PLACE, MIAMI, FL, 33177
LARA ALVARO Director 17343 SW 142 PLACE, MIAMI, FL, 33177

Vice President

Name Role Address
LARA ALVARO Vice President 17343 SW 142 PLACE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080781 ORGANIC HEALTH EXPIRED 2010-09-01 2015-12-31 No data 17343 SW 142 PL, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001812529 TERMINATED 1000000559235 MIAMI-DADE 2013-12-02 2033-12-26 $ 2,939.88 STATE OF FLORIDA0103331
J13000913724 TERMINATED 1000000502057 DADE 2013-05-02 2033-05-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-02
Domestic Profit 2010-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State