Search icon

SILVER STREAK, L.L.C. - Florida Company Profile

Company Details

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

SILVER STREAK, 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: 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: 19 Sep 2001 (24 years ago)
Date of dissolution: 30 Sep 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: L01000016032
FEI/EIN Number 331001621

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

Address: 10420 S.W. 19TH STREET, MIAMI, FL, 33165
Mail Address: 10420 S.W. 19TH STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEOANES RUBEN Manager 10420 S.W. 19TH STREET, MIAMI, FL, 33165
SEOANES SUSAN Manager 10420 S.W. 19TH STREET, MIAMI, FL, 33165
QUESADA FRANK ESQ. Agent 1313 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 10420 S.W. 19TH STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2011-03-10 10420 S.W. 19TH STREET, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 1313 PONCE DE LEON BLVD, SUITE 200, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2010-06-29 QUESADA, FRANK, ESQ. -

Documents

Name Date
LC Voluntary Dissolution 2013-09-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-06-29
ANNUAL REPORT 2009-04-29
Reg. Agent Change 2008-06-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State