Search icon

SALSA & ART INC. - Florida Company Profile

Company Details

Entity Name: SALSA & ART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALSA & ART 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: 18 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: P13000035233
FEI/EIN Number 46-2600196

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

Address: 1501 SW 8 ST, MIAMI, FL, 33135, US
Mail Address: 1501 SW 8 ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAMANI JUAN RSr. President 1501 SW 8 ST, MIAMI, FL, 33135
MAMANI JUAN R Agent 1501 SW 8 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1501 SW 8 ST, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1501 SW 8 ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2023-03-07 1501 SW 8 ST, MIAMI, FL 33135 -
REINSTATEMENT 2021-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-15 - -
REGISTERED AGENT NAME CHANGED 2020-12-15 MAMANI, JUAN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-05
REINSTATEMENT 2021-11-22
REINSTATEMENT 2020-12-15
ANNUAL REPORT 2019-02-05
AMENDED ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-05-17

Date of last update: 02 May 2025

Sources: Florida Department of State