Search icon

SILBERWILL, L.L.C. - Florida Company Profile

Company Details

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

SILBERWILL, 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: 01 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000032505
FEI/EIN Number 202624150

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

Address: 169 E. FLAGLER ST. SUITE 1534, MIAMI, FL, 33131, US
Mail Address: 169 E. FLAGLER ST. SUITE 1534, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILENSKY MIGUEL A Manager 21050 POINT PLACE, #2404, AVENTURA, FL, 33180
NICENBOIM JOSE Agent 169 E. FLAGLER ST., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 169 E. FLAGLER ST. SUITE 1534, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-24 169 E. FLAGLER ST. SUITE 1534, MIAMI, FL 33131 -
LC AMENDMENT 2010-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 169 E. FLAGLER ST., SUITE #1600, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2007-04-28 NICENBOIM, JOSE -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
LC Amendment 2010-10-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State