Search icon

SILVERSHIELD REIT LLC - Florida Company Profile

Company Details

Entity Name: SILVERSHIELD REIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVERSHIELD REIT 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 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2024 (9 months ago)
Document Number: L13000059004
FEI/EIN Number 46-2679965

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

Address: 25 SE 2ND AVE, MIAMI, FL, 33131, US
Mail Address: 25 SE 2ND AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ALEJANDRO Manager 25 SE 2ND AVE, MIAMI, FL, 33131
Ramirez Alejandro Agent 4242 NW 2 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 811 NW 43RD AVE, 301, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 811 NW 43RD AVE, 301, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-07-24 25 SE 2ND AVE, STE 550 #802, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-24 25 SE 2ND AVE, STE 550 #802, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-27 4242 NW 2 ST, APT 1506, MIAMI, FL 33126 -
REINSTATEMENT 2024-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 Ramirez, Alejandro -
REINSTATEMENT 2020-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
REINSTATEMENT 2024-06-27
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-06-24
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-06-26
ANNUAL REPORT 2014-04-07
Florida Limited Liability 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4571368202 2020-08-06 0455 PPP 514 SW 22 AVENUE 508, MIAMI, FL, 33135-3126
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33135-3126
Project Congressional District FL-27
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21375.14
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State