Search icon

SILVER ISLAND LLC - Florida Company Profile

Company Details

Entity Name: SILVER ISLAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER ISLAND 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: 20 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: L15000143209
FEI/EIN Number 47-4913474

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

Address: 790 NW 107th Ave, MIAMI, FL, 33172, US
Mail Address: 790 NW 107th Ave, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUBRICH PEREZ VICTORIA Manager 790 NW 107th Ave, MIAMI, FL, 33172
PEREZ LINARES LINARES Manager 790 NW 107th Ave, MIAMI, FL, 33172
CORONEL SANDRA Agent 790 NW 107th Ave, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 790 NW 107th Ave, Suite 107, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-28 790 NW 107th Ave, Suite 107, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 790 NW 107th Ave, suite 107, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-01-19 CORONEL, SANDRA -
LC AMENDMENT 2024-01-19 - -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
LC Amendment 2024-01-19
AMENDED ANNUAL REPORT 2023-10-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State