Entity Name: | SILVER BUYER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2016 (8 years ago) |
Document Number: | F15000004032 |
FEI/EIN Number |
200112675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 N County Rd, Palm Beach, FL, 33480, US |
Mail Address: | 111 N County Rd, Palm Beach, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
KRIVITSKY VADIM | Chairman | 5129 Paist Rd, Doylestown, PA, 18902 |
KRIVITSKY VADIM | President | 5129 Paist Rd, Doylestown, PA, 18902 |
CHERNOFF STANLEY | Agent | 111 N County Rd, PALM BEACH, FL, 33480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000050746 | HEIRLOOM ESTATE BUYERS | ACTIVE | 2022-04-21 | 2027-12-31 | - | 111 NORTH COUNTY RD, PALM BEACH, FL, 33480 |
G21000066163 | HEIRLOOM ESTATE BUYER | ACTIVE | 2021-05-14 | 2026-12-31 | - | 111 NORTH COUNTY RD, PALM BEACH, FL, 33480 |
G18000115989 | OAKGEM | ACTIVE | 2018-10-26 | 2028-12-31 | - | 111 NORTH COUNTY RD, PALM BEACH, FL, 33480 |
G16000105972 | OAKGEM | ACTIVE | 2016-09-27 | 2026-12-31 | - | 111 NORTH COUNTY RD, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-23 | 111 N County Rd, Palm Beach, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2023-08-23 | 111 N County Rd, Palm Beach, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-23 | CHERNOFF, STANLEY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-23 | 111 N County Rd, PALM BEACH, FL 33480 | - |
REINSTATEMENT | 2016-12-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-08-23 |
ANNUAL REPORT | 2023-01-12 |
Reg. Agent Change | 2022-03-28 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-04 |
Reg. Agent Change | 2018-10-29 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State