Search icon

SILENT HILL BRACING AND ORTHOPEDIC SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: SILENT HILL BRACING AND ORTHOPEDIC SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILENT HILL BRACING AND ORTHOPEDIC SUPPLIES, 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: 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: 25 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000182395
FEI/EIN Number 472628176

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

Address: 9800 SW 164 TERRACE, MIAMI, FL, 33157, US
Mail Address: 9800 SW 164 TERRACE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114397783 2015-09-25 2015-09-25 1108 KANE CONCOURSE, SUITE 205-A, BAY HARBOR ISLANDS, FL, 331542068, US 1108 KANE CONCOURSE, SUITE 205-A, BAY HARBOR ISLANDS, FL, 331542068, US

Contacts

Phone +1 305-866-7751
Fax 3058667758

Authorized person

Name DR. LAWRANCE ALEXANDER
Role PRESIDENT
Phone 3058667751

Taxonomy

Taxonomy Code 335E00000X - Prosthetic/Orthotic Supplier
State ZZ
Is Primary Yes

Key Officers & Management

Name Role Address
ALEXANDER SUSAN P Manager 900 SW 164 TERRACE, MIAMI, FL, 33157
ALEXANDER LAWRENCE Manager 9800 SW 164 TERRACE, MIAMI, FL, 33157
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State