Entity Name: | SALSA NORTHLAKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Nov 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P16000091534 |
FEI/EIN Number | 81-4443928 |
Mail Address: | 10167 W. SUNRISE BLVD., SUITE 107, PLANTATION, FL, 33322, US |
Address: | 3331 Northlake Blvd., Suite 2, Palm Beach Gardens, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETTIT DAVID RIII | Agent | 10167 W. SUNRISE BLVD., PLANTATION, FL, 33322 |
Name | Role | Address |
---|---|---|
PETTIT DAVID RIII | President | 10167 W. SUNRISE BLVD., PLANTATION, FL, 33322 |
Name | Role | Address |
---|---|---|
Boros Jay NJr. | Vice President | 10167 W. SUNRISE BLVD., PLANTATION, FL, 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000002925 | LIME FRESH MEXICAN GRILL | EXPIRED | 2017-01-09 | 2022-12-31 | No data | 10167 W. SUNRISE BLVD., SUITE 107, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | 3331 Northlake Blvd., Suite 2, Palm Beach Gardens, FL 33403 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 10167 W. SUNRISE BLVD., SUITE 107, PLANTATION, FL 33322 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-09 |
Domestic Profit | 2016-11-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State