Search icon

SILVA FINE DESIGN LLC - Florida Company Profile

Company Details

Entity Name: SILVA FINE DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVA FINE DESIGN 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: 27 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: L18000274101
FEI/EIN Number 30-1152223

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

Address: 4570 NW 18TH AVE, APT 409, DEERFIELD BEACH, FL, 33064, US
Mail Address: 4570 NW 18TH AVE, APT 409, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA JOSE Authorized Member 3801 CRYSTAL LAKE DR, DEERFIELD BEACH, FL, 33064
SILVA MARCIA HELENA Authorized Member 3801 CRYSTAL LAKE DR, DEERFIELD BEACH, FL, 33064
SILVA JOSE Agent 3801 CRYSTAL LAKE DR, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 4570 NW 18TH AVE, APT 409, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-09-30 4570 NW 18TH AVE, APT 409, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 3801 CRYSTAL LAKE DR, APT 321, DEERFIELD BEACH, FL 33064 -
LC AMENDMENT 2021-05-05 - -
REINSTATEMENT 2020-11-10 - -
REGISTERED AGENT NAME CHANGED 2020-11-10 SILVA, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-03-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-01
LC Amendment 2021-05-05
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-11-10
LC Amendment 2019-03-11
ANNUAL REPORT 2019-01-04
Florida Limited Liability 2018-11-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State