Search icon

SILVER BUYER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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