Entity Name: | SILCO BRUSH MANUFACTURING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SILCO BRUSH MANUFACTURING CO., 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: | 02 Jan 1979 (46 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | 599054 |
FEI/EIN Number |
591866522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 CORAL WAY, SUITE 200, MIAMI, FL, 33145, US |
Mail Address: | 2300 CORAL WAY, SUITE 200, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA ANNUAL REPORT SERVICES, INC. | Agent | - |
BEHMOIRAS BERTA | Secretary | 5660 COLLINS AVE #21-C, MIAMI BEACH, FL, 33140 |
BEHMOIRAS MOISES | Treasurer | 5660 COLLINS AVE.,#21-C, MIAMI BEACH, FL, 33140 |
BEHMOIRAS MOISES | Director | 5660 COLLINS AVE.,#21-C, MIAMI BEACH, FL, 33140 |
FISHMAN ESTHER | President | 4200 HILLCREST DR #701, HOLLYWOOD, FL, 33021 |
FISHMAN ESTHER | Director | 4200 HILLCREST DR #701, HOLLYWOOD, FL, 33021 |
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 | - | 14715 NW 24TH CT, OPA LOCKA, FL, 33054--310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 | - |
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: 02 May 2025
Sources: Florida Department of State