Search icon

SALEX OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: SALEX OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALEX OF MIAMI, 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: 07 Oct 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 1998 (27 years ago)
Document Number: P93000069920
FEI/EIN Number 650441029

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

Address: 12100 S.W. 47TH STREET, MIAMI, FL, 33175
Mail Address: LOUIS ALEXANDER, 12100 S.W. 47TH STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER LOUIS President 12100 SW 47TH ST, MIAMI, FL, 33175
ALEXANDER LOUIS Secretary 12100 SW 47TH ST, MIAMI, FL, 33175
ALEXANDER LOUIS Agent 12100 SW 47 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 12100 S.W. 47TH STREET, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2006-03-21 12100 S.W. 47TH STREET, MIAMI, FL 33175 -
REINSTATEMENT 1998-04-17 - -
REGISTERED AGENT NAME CHANGED 1998-04-17 ALEXANDER, LOUIS -
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 12100 SW 47 STREET, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State