Search icon

SILVAS MIAMI LLC - Florida Company Profile

Company Details

Entity Name: SILVAS MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVAS MIAMI 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: 15 May 2015 (10 years ago)
Document Number: L15000086584
FEI/EIN Number 47-4469516

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

Address: 19390 Collins Ave, Apt 206A, Sunny Isles Beach, FL, 33160, US
Mail Address: 232 Andalusia Avenue, SUITE 360, Coral Gables, FL, 33134, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES FREIRE DA SILVSINTIA Manager 19390 Collins Ave, Sunny Isles Beach, FL, 33160
FREIRE DA SILVA RAFAEL Manager 19390 Collins Ave, Sunny Isles Beach, FL, 33160
FREIRE DA SILVA CLEBER Manager 19390 Collins Ave, MIAMI BEACH, FL, 33160
Corrada Albert Agent 232 Andalusia Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-27 19390 Collins Ave, Apt 206A, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-03-27 Corrada, Albert -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 2655 LeJeune Road Ste 902, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 19390 Collins Ave, Apt 206A, Sunny Isles Beach, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State