Search icon

SILPROP, LLC - Florida Company Profile

Company Details

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

SILPROP, 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: 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: 06 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000071227
FEI/EIN Number 371605152

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

Address: 3000 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 3000 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVESTRE ADRIANA Managing Member 3000 CORAL WAY APT 1610, MIAMI, FL, 33145
Silvestre Adriana M Agent 3000 Coral Way, Miami, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-21 Silvestre, Adriana Maria -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 3000 Coral Way, 1610, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 3000 CORAL WAY, 1610, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2018-02-28 3000 CORAL WAY, 1610, MIAMI, FL 33145 -
REINSTATEMENT 2014-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2015-06-22
ANNUAL REPORT 2015-01-06
REINSTATEMENT 2014-10-05
ANNUAL REPORT 2013-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State