Search icon

SALONJ', INC. - Florida Company Profile

Company Details

Entity Name: SALONJ', INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALONJ', 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000035754
FEI/EIN Number 650746565

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

Address: 1205 NE 163RD ST, STE 127, N MIAMI BEACH, FL, 33162, UN
Mail Address: 15035 SW 153 AVE, MIAMI, FL, 33196, UN
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTOSH GEORGETTE President 15035 SW 153RD AVE, MIAMI, FL, 33196
DMP Academy Agent 15035 SW 153RD AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-05-01 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 DMP Academy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 1205 NE 163RD ST, STE 127, N MIAMI BEACH, FL 33162 UN -
CHANGE OF MAILING ADDRESS 2012-03-29 1205 NE 163RD ST, STE 127, N MIAMI BEACH, FL 33162 UN -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000156719 LAPSED 16 22324 CA 01 MIAMI DADE CO 2019-02-15 2024-03-19 $71,691.36 ERT 163RD STREET MALL, LLC, 450 LEXINGTON AVENUE 13TH FLOOR, NEW YORK, NY 10017

Documents

Name Date
ANNUAL REPORT 2020-02-02
AMENDED ANNUAL REPORT 2019-05-24
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-27
Amendment 2013-09-03
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State