Search icon

SIL, LLC - Florida Company Profile

Company Details

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

SIL, 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: 19 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: L08000028749
FEI/EIN Number 651020022

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

Address: 4462 NW 74 Avenue, Miami, FL, 33166, UN
Mail Address: 4462 NW 74 Avenue, MIAMI, FL, 33166, UN
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN PATRICE D Managing Member 4462 NW 74 Avenue, MIAMI, 33166
Hovnan Bob JR Agent 4462 NW 74 Avenue, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124698 AIROCEAN CARGO USA EXPIRED 2011-12-21 2016-12-31 - 24 EUCLID DRIVE, MIAMI SPRINGS, FL, 33166
G08183900362 SUPERIOR INTERNATIONAL LOGISTICS EXPIRED 2008-07-01 2013-12-31 - 4471 NW 36 STREET #240, MIAMI SPRINGS, FL, 33166
G08093700044 CARIBE TRANSPORT CONSOLIDATORS, INC EXPIRED 2008-04-02 2013-12-31 - 10162 NW 87 COURT, MEDLEY, FL, 33178
G08093700039 AIR OCEAN CARGO USA LLC EXPIRED 2008-04-02 2013-12-31 - 10162 NW 87 COURT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-18 Hovnan, Bob, JR -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 4462 NW 74 Avenue, Miami, FL 33166 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 4462 NW 74 Avenue, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-02-02 4462 NW 74 Avenue, Miami, FL 33166 UN -
REINSTATEMENT 2014-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CONVERSION 2008-03-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000062861. CONVERSION NUMBER 100000086011

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000601395 TERMINATED 1000000760109 MIAMI-DADE 2017-10-20 2027-10-25 $ 685.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000648539 TERMINATED 1000000722931 MIAMI-DADE 2016-09-23 2026-09-29 $ 598.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000841832 LAPSED 1000000616181 MIAMI-DADE 2014-05-16 2024-08-01 $ 762.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State