Search icon

SILVERFRUIT U.S.A. LLC

Company Details

Entity Name: SILVERFRUIT U.S.A. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000123520
FEI/EIN Number 453704555
Address: 21951 SW 127TH AVE, MIAMI, FL, 33170
Mail Address: 21951 SW 127TH AVE, MIAMI, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ Felix J Agent 21951 SW 127TH AVE, MIAMI, FL, 33170

Managing Member

Name Role Address
MARTINEZ Felix J Managing Member 21951 SW 127TH AVE, MIAMI, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007302 DIRECT SECURITY & SATELLITE SERVICES EXPIRED 2012-01-20 2017-12-31 No data 21951 S.W. 127TH AVE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-06 MARTINEZ, Felix J No data
REINSTATEMENT 2016-08-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2012-02-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000561619 TERMINATED 1000000675426 MIAMI-DADE 2015-04-30 2035-05-11 $ 5,614.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2016-12-06
REINSTATEMENT 2016-08-16
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-06
LC Amendment 2012-02-28
Florida Limited Liability 2011-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State