Search icon

SILVER MANAGEMENT CO. - Florida Company Profile

Company Details

Entity Name: SILVER MANAGEMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER MANAGEMENT CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 1979 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Apr 1993 (32 years ago)
Document Number: 647692
FEI/EIN Number 591978673

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

Address: 3521 NW 20 ST, MIAMI, FL, 33142, US
Mail Address: 3521 NW 20 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO, FELIX Director 3521 NW 20 ST, MIAMI, FL, 33142
OTERO, CELIA Director 3521 N.W. 20 ST, MIAMI, FL, 33142
OTERO FELIX R Agent 3521 N.W. 20TH ST., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2004-04-09 3521 NW 20 ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-31 3521 N.W. 20TH ST., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2003-07-31 OTERO, FELIX R -
CHANGE OF PRINCIPAL ADDRESS 1998-04-13 3521 NW 20 ST, MIAMI, FL 33142 -
NAME CHANGE AMENDMENT 1993-04-02 SILVER MANAGEMENT CO. -
REINSTATEMENT 1985-04-04 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000645326 TERMINATED 1000000306909 MIAMI-DADE 2013-03-27 2033-04-04 $ 701.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000081815 TERMINATED 1000000202969 DADE 2011-02-03 2031-02-09 $ 609.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State