Search icon

SILTON COURIER, LLC - Florida Company Profile

Company Details

Entity Name: SILTON COURIER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILTON COURIER, LLC 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: 03 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L04000087240
FEI/EIN Number 202206429

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

Address: 16413 SW 50TH TERR, MIAMI, FL, 33185, US
Mail Address: 16413 SW 50TH TERR, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNALES MONICA E Manager 16413 SW 50TH TERR, MIAMI, FL, 33185
Yitos Group of Miami, LLC Agent 8500 SW 8th Street, MIAMI, FL, 331444001

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-03 Yitos Group of Miami, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-03 8500 SW 8th Street, Suite 266, MIAMI, FL 33144-4001 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 16413 SW 50TH TERR, MIAMI, FL 33185 -
LC AMENDMENT 2016-10-31 - -
CHANGE OF MAILING ADDRESS 2016-10-31 16413 SW 50TH TERR, MIAMI, FL 33185 -
REINSTATEMENT 2011-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-24
LC Amendment 2016-10-31
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-08-26
ANNUAL REPORT 2009-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State