Search icon

SILVA TRADE LLC - Florida Company Profile

Company Details

Entity Name: SILVA TRADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVA TRADE 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 Aug 2009 (16 years ago)
Document Number: L09000074237
FEI/EIN Number 270704033

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

Address: 2724 W 79 STREET UNIT A, HIALEAH, FL, 33016, US
Mail Address: 2724 W 79 STREET UNIT A, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA RODRIGO H President 2724 W 79 STREET UNIT A, HIALEAH, FL, 33016
SILVA RODRIGO H Agent 2724 W 79 STREET UNIT A, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027158 STONE MATRIX EXPIRED 2019-02-26 2024-12-31 - 2545 W 80TH STREET STE 15, HIALEAH, FL, 33016
G14000082425 MEDALLION US EXPIRED 2014-08-11 2019-12-31 - 350 S MIAMI AVE #3310, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 2724 W 79 STREET UNIT A, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-02-14 2724 W 79 STREET UNIT A, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 2724 W 79 STREET UNIT A, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2015-03-19 SILVA, RODRIGO H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000120170 TERMINATED 1000000946608 BROWARD 2023-03-15 2043-03-22 $ 4,013.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8457
Current Approval Amount:
8457
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8505.63

Date of last update: 03 May 2025

Sources: Florida Department of State