Search icon

SILVER STAR PHARMACY, LLC - Florida Company Profile

Company Details

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

SILVER STAR PHARMACY, 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: 29 Jun 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000075484
FEI/EIN Number 203142838

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

Address: 12304 S.W. 127TH AVENUE, MIAMI, FL, 33186, US
Mail Address: 12304 S.W. 127TH AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA NOVAL ARMANDO Managing Member 12304 S.W. 127TH AVENUE, MIAMI, FL, 33186
DE LA NOVAL ARMANDO Agent 12304 S.W. 127TH AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-10-01 - -
REGISTERED AGENT NAME CHANGED 2020-10-01 DE LA NOVAL, ARMANDO -
LC AMENDMENT 2018-06-20 - -
CONVERSION 2011-06-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000097095. CONVERSION NUMBER 900000114759

Documents

Name Date
LC Amendment 2020-10-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-30
LC Amendment 2018-06-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6140677409 2020-05-14 0455 PPP 12304 SW 127 Ave, Miam, FL, 33184
Loan Status Date 2022-03-23
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9979
Loan Approval Amount (current) 9979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miam, MIAMI-DADE, FL, 33184-1000
Project Congressional District FL-28
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State