Search icon

BUENO SILVEIRA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BUENO SILVEIRA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUENO SILVEIRA INVESTMENTS, 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: 28 Feb 2014 (11 years ago)
Date of dissolution: 30 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: L14000034775
FEI/EIN Number 30-0810793

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

Address: 1802 Valencia Drive, Deerfield Beach, FL, 33442, US
Mail Address: 1802 Valencia Drive, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVEIRA VANDERLEI A Manager 1802 Valencia Drive, Deerfield Beach, FL, 33442
SILVEIRA ANA MARIA B Manager 1802 Valencia Drive, Deerfield Beach, FL, 33442
OGC ASSOCIATES PA Agent 3275 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 1802 Valencia Drive, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2023-07-10 1802 Valencia Drive, Deerfield Beach, FL 33442 -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 OGC ASSOCIATES PA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 3275 W HILLSBORO BLVD, SUITE 306, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2017-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-30
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-10-24
AMENDED ANNUAL REPORT 2017-03-15
REINSTATEMENT 2017-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State