Search icon

SALEM USA, INC. - Florida Company Profile

Company Details

Entity Name: SALEM USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALEM USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Jul 2012 (13 years ago)
Document Number: P12000059671
FEI/EIN Number 46-1103713

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

Address: 2369 W 78TH STREET, Hialeah, FL, 33016, US
Mail Address: 2369 W 78TH STREET, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEM BASSAM President 2369 W 78 Street, Hialeah, FL, 33016
SALEM BASSAM Director 2369 W 78 Street, Hialeah, FL, 33016
SALEM SYLVIA W Secretary 2380 W 78 Street, Hialeah, FL, 33016
SALEM SYLVIA W Treasurer 2380 W 78 Street, Hialeah, FL, 33016
SALEM SYLVIA W Director 2380 W 78 Street, Hialeah, FL, 33016
GREENFIELD ALAN E Agent 3766 NE 209 TERRACE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 2369 W 78TH STREET, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-10-01 2369 W 78TH STREET, Hialeah, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State