Search icon

SILCO BRUSH MANUFACTURING CO., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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