Search icon

SHALEM INC

Company Details

Entity Name: SHALEM INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jun 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000056327
FEI/EIN Number 35-2634558
Address: 6790 nw 186 st, APT 201, hialeah, FL 33015
Mail Address: 6790 nw 186 st, APT 201, hialeah, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MELGAREJO, PABLO C Agent 6790 nw 186 st, APT 201, hialeah, FL 33015

President

Name Role Address
MELGAREJO, PABLO C President 6790 nw 186 st, APT 201 hialeah, FL 33015

Vice President

Name Role Address
RIOS, MONICA A Vice President 6790 nw 186 st, APT 201 hialeah, FL 33015
MELGAREJO, SANTIAGO A Vice President 6790 NW 186TH ST - APT. 201, HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2018-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 6790 nw 186 st, APT 201, hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2018-02-09 6790 nw 186 st, APT 201, hialeah, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 6790 nw 186 st, APT 201, hialeah, FL 33015 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000050670 ACTIVE 1000000855782 DADE 2020-01-14 2040-01-22 $ 4,355.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-27
Amendment 2018-07-23
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-06-30

Date of last update: 19 Feb 2025

Sources: Florida Department of State