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 |
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 |
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 | - |
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