Search icon

SILVERLINE AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: SILVERLINE AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVERLINE AMERICA, INC. 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: 01 Nov 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2021 (4 years ago)
Document Number: G06592
FEI/EIN Number 592230210

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

Address: 8950 SW 74TH CT, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74TH CT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUENFIL GOMEZ HUGO E President 8950 SW 74TH CT, MIAMI, FL, 33156
PIEDRA REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 8950 SW 74TH CT, 1606, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-04-14 8950 SW 74TH CT, 1606, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 8950 SW 74TH CT, 1606, MIAMI, FL 33156 -
AMENDMENT 2021-08-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-29 PIEDRA REGISTERED AGENTS LLC -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000371760 TERMINATED 1000000218600 DADE 2011-06-07 2031-06-15 $ 1,007.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-23
AMENDED ANNUAL REPORT 2024-06-20
AMENDED ANNUAL REPORT 2024-05-29
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-14
Amendment 2021-08-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State