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