Entity Name: | INVERSIONES SILVER SPEED 3000 CA., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVERSIONES SILVER SPEED 3000 CA., 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jun 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000098782 |
FEI/EIN Number |
38-3934007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 408 NE 6 ST, FT LAUDERDALE, FL, 33304, US |
Mail Address: | 408 NE 6 ST, FT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURDEVIC NIKOLA | Managing Member | 408 NE 6 ST, FT LAUDERDALE, FL, 33304 |
DURDEVIC NIKOLA | Agent | 408 NE 6 ST, FT LAUDERDALE, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000031571 | MIAMI TRUCK SERVICES | EXPIRED | 2017-03-24 | 2022-12-31 | - | 1500 BAY ROAD, UNIT 776S, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 408 NE 6 ST, UNIT 317, FT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 408 NE 6 ST, UNIT 317, FT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | DURDEVIC, NIKOLA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 408 NE 6 ST, UNIT 317, FT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-30 |
AMENDED ANNUAL REPORT | 2015-07-02 |
ANNUAL REPORT | 2015-05-01 |
Florida Limited Liability | 2014-06-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State