Search icon

SILVERSTEIN INVESTMENT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SILVERSTEIN INVESTMENT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVERSTEIN INVESTMENT HOLDINGS, 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: 06 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: L12000075700
FEI/EIN Number 45-5444438

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

Address: 14640 SW 82ND COURT, PALMETTO BAY, FL, 33158, US
Mail Address: 14640 SW 82ND COURT, PALMETTO BAY, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERSTEIN AUSTIN A Manager 14640 SW 82ND COURT, PALMETTO BAY, FL, 33158
SILVERSTEIN AUSTIN A Agent 14640 SW 82ND COURT, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 6905 SW 142ND TERR, PALMETTO BAY, FL 33158 -
CHANGE OF MAILING ADDRESS 2025-01-24 6905 SW 142ND TERR, PALMETTO BAY, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 6905 SW 142ND TERR, PALMETTO BAY, FL 33158 -
REINSTATEMENT 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 SILVERSTEIN, AUSTIN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-09-10 14640 SW 82ND COURT, PALMETTO BAY, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-10 14640 SW 82ND COURT, PALMETTO BAY, FL 33158 -
LC AMENDMENT 2012-09-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-08
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State