Search icon

SILVER ARROW CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: SILVER ARROW CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER ARROW CAPITAL 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: 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: 10 Mar 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Jan 2019 (6 years ago)
Document Number: L06000026329
FEI/EIN Number 47-4078468

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

Address: 300 Sevilla Avenue, Coral Gables, FL, 33134, US
Mail Address: 300 Sevilla Avenue, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCKWAY ROBERT W Manager 300 Sevilla Avenue, CORAL GABLES, FL, 33134
MICHAEL AXMAN B Agent 866 South Dixie Highway, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 300 Sevilla Avenue, Suite 300, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-19 300 Sevilla Avenue, Suite 300, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 866 South Dixie Highway, Coral Gables, FL 33146 -
LC NAME CHANGE 2019-01-10 SILVER ARROW CAPITAL LLC -
REGISTERED AGENT NAME CHANGED 2009-04-29 MICHAEL, AXMAN BESQ. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-13
LC Name Change 2019-01-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State