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