Search icon

SILVERLAND GROUP LLC - Florida Company Profile

Company Details

Entity Name: SILVERLAND GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVERLAND GROUP 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: 23 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2024 (9 months ago)
Document Number: L13000011930
FEI/EIN Number 99-0385182

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

Address: 7000 ISLAND BOULEVARD, APT. 802, AVENTURA, FL, 33160, US
Mail Address: 7000 ISLAND BOULEVARD, APT. 802, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSURE INTERNATIONAL SERVICES LLC Agent -
INFINITY FIELDS LTD. Manager 7000 ISLAND BOULEVARD, APT. 802, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 801 BRICKELL AVENUE, 8TH FL, MIAMI, FL 33131 -
LC AMENDMENT 2024-06-07 - -
REGISTERED AGENT NAME CHANGED 2024-06-07 ASSURE INTERNATIONAL SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-07 801 BRICKELL AVENUE, 8TH FL, Apt. 708, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 7000 ISLAND BOULEVARD, APT. 802, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2013-03-19 7000 ISLAND BOULEVARD, APT. 802, AVENTURA, FL 33160 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2025-01-23
LC Amendment 2024-06-07
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State