Search icon

FRANCISCO SILVA CORP. - Florida Company Profile

Company Details

Entity Name: FRANCISCO SILVA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 May 2009 (16 years ago)
Date of dissolution: 10 Apr 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Apr 2012 (13 years ago)
Document Number: F09000002083
FEI/EIN Number 261937035

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

Address: 101 OCEAN LANE DR., #1017, KEY BISCAYNE, FL, 33149
Mail Address: PO BOX 610338, NORTH MIAMI, FL, 33261--033, MD
ZIP code: 33149
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SILVA FRANCISCO A President 101 OCEAN LANE DR., #1017, KEY BISCAYNE, FL, 33149
SILVA FRANCISCO A Director 101 OCEAN LANE DR., #1017, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-04-10 - -
CHANGE OF MAILING ADDRESS 2012-04-10 101 OCEAN LANE DR., #1017, KEY BISCAYNE, FL 33149 -

Court Cases

Title Case Number Docket Date Status
Francisco Silva, Appellant(s), v. The State of Florida, Appellee(s). 3D2023-0330 2023-02-24 Closed
Classification NOA Final - County Criminal Traffic - Judgment and Sentence (DUI)
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
AF9SNBE

Parties

Name The State of Florida
Role Appellee
Status Active
Representations Crim Appeals MIA Attorney General, Richard L. Polin, Katryna Alexis Santa Cruz
Name Hon. Alicia Garcia Priovolos
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FRANCISCO SILVA CORP.
Role Appellant
Status Active
Representations Miami Public Defender, Jennifer Rose Thornton

Docket Entries

Docket Date 2024-05-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-03-20
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Francisco Silva
View View File
Docket Date 2024-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Francisco Silva
View View File
Docket Date 2023-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
View View File
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Francisco Silva
View View File
Docket Date 2024-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Francisco Silva
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
View View File
Docket Date 2024-07-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-05-22
Type Order
Subtype Order Rescheduling Oral Argument
Description Appellant's Unopposed Motion to Reschedule Oral Argument is granted. This cause is removed from the oral argument calendar of July 9, 2024, at 9:30 a.m. The Court may, or may not, reset this matter for argument at a later date.
View View File
Docket Date 2024-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Unopposed Motion to Reschedule Oral Argument
On Behalf Of Francisco Silva
View View File
Docket Date 2024-02-26
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of The State of Florida
View View File
Docket Date 2024-02-19
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve Answer Brief - 60 days to 01/31/2024 (GRANTED)
Docket Date 2023-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of The State of Florida
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on November 3, 2023, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-11-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Francisco Silva
View View File
Docket Date 2023-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Francisco Silva
View View File
Docket Date 2023-10-03
Type Notice
Subtype Notice
Description Notice of Pending Motion to Correct Sentencing Error Pursuant to Rule 3.800(b)
On Behalf Of Francisco Silva
View View File
Docket Date 2023-10-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Notice of Substitution of Counsel
On Behalf Of Francisco Silva
View View File
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Francisco Silva
View View File
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/13/2023
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 08/14/2023
Docket Date 2023-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Francisco Silva
View View File
Docket Date 2023-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 8, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order.
View View File
Docket Date 2023-04-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
View View File
Docket Date 2023-02-24
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
WITHDRAWAL 2012-04-10
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-29
Foreign Profit 2009-05-21

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2698.00
Total Face Value Of Loan:
2698.00
Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12333.00
Total Face Value Of Loan:
12333.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2142.00
Total Face Value Of Loan:
2142.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2698
Current Approval Amount:
2698
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2706.24
Date Approved:
2021-04-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
12333
Current Approval Amount:
12333
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10368.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2142
Current Approval Amount:
2142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2167.23

Date of last update: 02 Jun 2025

Sources: Florida Department of State