Search icon

SILVER KING APARTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SILVER KING APARTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER KING APARTMENTS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Aug 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2011 (14 years ago)
Document Number: L01000013938
FEI/EIN Number 651132157

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

Address: 13315 NE 6 AVE, OFFICE, NORTH MIAMI, FL, 33161
Mail Address: 13315 NE 6 AVE, OFFICE, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Cheryl Manager 13315 NE 6 AVE, OFFICE, NORTH MIAMI, FL, 33161
Cohen Yakov Manager 13315 NE 6 AVE, OFFICE, NORTH MIAMI, FL, 33161
FEINBERG JEFFREY E Agent 4651 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 4651 SHERIDAN STREET, SUITE 200, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2011-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 13315 NE 6 AVE, OFFICE, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2010-08-23 13315 NE 6 AVE, OFFICE, NORTH MIAMI, FL 33161 -
LC AMENDMENT 2010-08-23 - -
LC AMENDMENT 2007-05-02 - -
LC AMENDMENT 2007-03-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State