Search icon

SILVER MOMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SILVER MOMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER MOMENTS, 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: 03 Jan 2007 (18 years ago)
Document Number: L07000000555
FEI/EIN Number 208337477

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

Address: 8847 NW 180 TERRACE, MIAMI, FL, 33018
Mail Address: 4546 NW 111 COURT, MIAMI, FL, 33178
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407017098 2008-06-17 2008-06-17 4546 NW 111TH CT, DORAL, FL, 331784362, US 4546 NW 111TH CT, DORAL, FL, 331784362, US

Contacts

Phone +1 305-878-5970
Fax 3055970531

Authorized person

Name MRS. BEATRIZ DIAZ
Role ADMINISTRADOR
Phone 3058785970

Taxonomy

Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
License Number AL11053
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 142852700
State FL

Key Officers & Management

Name Role Address
DIAZ BEATRIZ Managing Member 4546 NW 111 COURT, MIAMI, FL, 33178
BUZZI OSVALDO Managing Member 4546 NW 111 COURT, MIAMI, FL, 33178
DIAZ BEATRIZ Agent 4546 NW 111 COURT, MIAMI, FL, 33178

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State