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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9078198906 2021-05-12 0455 PPP 12901 NW 104th Ave, Hialeah Gardens, FL, 33018-6023
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2698
Loan Approval Amount (current) 2698
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-6023
Project Congressional District FL-26
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2706.24
Forgiveness Paid Date 2021-09-09
8665058801 2021-04-22 0455 PPP 5541 NW 112th Ave, Doral, FL, 33178-4125
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12333
Loan Approval Amount (current) 12333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-4125
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10368.39
Forgiveness Paid Date 2021-08-27
8978257306 2020-05-01 0455 PPP 24050 PRODUCTION CIRCLE #252, BONITA SPRINGS, FL, 34135
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2142
Loan Approval Amount (current) 2142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2167.23
Forgiveness Paid Date 2021-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State