Search icon

SALUD USA, INC. - Florida Company Profile

Company Details

Entity Name: SALUD USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALUD USA, 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: 06 Jul 1999 (26 years ago)
Date of dissolution: 26 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: P99000060401
FEI/EIN Number 364447164

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

Address: 4535 N W 104TH AVENUE, DORAL, FL, 33178
Mail Address: 4535 N W 104TH AVENUE, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RENE F Director 4535 N W 104 Avenue, DORAL, FL, 33178
RODRIGUEZ MADELINE Director 4535 N W 104 Avenue, DORAL, FL, 33178
RODRIGUEZ MADELINE Agent 4535 N W 104 Avenue, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-18 4535 N W 104 Avenue, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 4535 N W 104TH AVENUE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-04-17 4535 N W 104TH AVENUE, DORAL, FL 33178 -

Documents

Name Date
Voluntary Dissolution 2018-12-26
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State