Search icon

SILO HEALTHCARE INNOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: SILO HEALTHCARE INNOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILO HEALTHCARE INNOVATIONS, 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: 05 Jan 2015 (10 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L15000001461
FEI/EIN Number 47-2635191

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

Address: 4081 SW 47th Ave, Suite 2, Davie, FL, 33314, US
Mail Address: 4081 SW 47th Ave, Suite 2, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
David Muskat Chief Executive Officer 4081 SW 47th Ave, Suite 2, Davie, FL, 33314
Muskat David Agent 4081 SW 47th Ave, Suite 2, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002761 SILO EXPIRED 2015-01-08 2020-12-31 - 214 SE 13 STREET, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 4081 SW 47th Ave, Suite 2, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2016-02-18 4081 SW 47th Ave, Suite 2, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2016-02-18 Muskat, David -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 4081 SW 47th Ave, Suite 2, Davie, FL 33314 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-25
Florida Limited Liability 2015-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State