Entity Name: | SILCO BRUSH MANUFACTURING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Jan 1979 (46 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | 599054 |
FEI/EIN Number | 59-1866522 |
Address: | 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 |
Mail Address: | 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FLORIDA ANNUAL REPORT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
BEHMOIRAS, BERTA | Secretary | 5660 COLLINS AVE #21-C, MIAMI BEACH, FL 33140 |
Name | Role | Address |
---|---|---|
BEHMOIRAS, MOISES | Treasurer | 5660 COLLINS AVE.,#21-C, MIAMI BEACH, FL 33140 |
Name | Role | Address |
---|---|---|
BEHMOIRAS, MOISES | Director | 5660 COLLINS AVE.,#21-C, MIAMI BEACH, FL 33140 |
FISHMAN, ESTHER | Director | 4200 HILLCREST DR, #701 HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
FISHMAN, ESTHER | President | 4200 HILLCREST DR, #701 HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
BEHMOIRAS, RAFAEL | Vice President | 20425 NE 19TH CT, MIAMI, FL 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08218900325 | SILCO DISTRIBUTORS | EXPIRED | 2008-08-05 | 2013-12-31 | No data | 14715 NW 24TH CT, OPA LOCKA, FL, 33054--310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-10-05 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-07-12 |
ANNUAL REPORT | 2006-03-28 |
ANNUAL REPORT | 2005-04-04 |
ANNUAL REPORT | 2004-03-29 |
ANNUAL REPORT | 2003-08-08 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State