Search icon

IRA SILVER LLC - Florida Company Profile

Company Details

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

IRA SILVER 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: 25 Jul 2022 (3 years ago)
Document Number: L22000328026
FEI/EIN Number 88-3434390

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

Address: 9225 collins ave, 1006, surfside, FL, 33154, US
Mail Address: 9225 collins ave, 1006, surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER IRA Manager 9225 Collins, surfside, FL, 33154
Eli Staiman n Agent 4709 N. 40th Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 9225 collins ave, 1006, surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2024-05-01 9225 collins ave, 1006, surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Eli, Staiman noah -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4709 N. 40th Street, Hollywood, FL 33021 -

Court Cases

Title Case Number Docket Date Status
NP INTERNATIONAL USA, LLC and CORAL PARK INN, LLC, VS STUART RICH, et al., 3D2017-0221 2017-02-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-5366

Parties

Name NP INTERNATIONAL USA, LLC
Role Appellant
Status Active
Representations Katherine R. Maxwell, Jeffrey S. Bass
Name CORAL PARK INN, LLC
Role Appellant
Status Active
Name City of Coral Gables
Role Appellee
Status Active
Name STUART RICH
Role Appellee
Status Active
Representations CRAIG H. COLLER, W. TUCKER GIBBS, MARLENE S. REISS, CRAIG E. LEEN, FRANCES GUASCH DE LA GUARDIA
Name IRA SILVER LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STUART RICH
Docket Date 2017-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. This cause is removed from the oral argument calendar of Tuesday, December 5, 2017.
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-01
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of NP INTERNATIONAL USA, LLC
Docket Date 2017-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ joint motion for merits briefing is denied.SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for merits briefing
On Behalf Of STUART RICH
Docket Date 2017-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Joint Motion for Merits Briefing
On Behalf Of NP INTERNATIONAL USA, LLC
Docket Date 2017-08-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STUART RICH
Docket Date 2017-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ WIITHDRAWN (See notice filed under 3D17-206).
On Behalf Of STUART RICH
Docket Date 2017-02-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of NP INTERNATIONAL USA, LLC
Docket Date 2017-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of STUART RICH
Docket Date 2017-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of STUART RICH
Docket Date 2017-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant City of Coral Gables¿s motion for judical notice of court records is granted as stated in the motion.
Docket Date 2017-02-15
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-221.
Docket Date 2017-02-14
Type Response
Subtype Response
Description RESPONSE ~ to motion to consolidate
On Behalf Of STUART RICH
Docket Date 2017-02-13
Type Record
Subtype Appendix
Description Appendix ~ CORRECTED APPENDIX TO MOTION TO CONSOLIDATE
On Behalf Of NP INTERNATIONAL USA, LLC
Docket Date 2017-02-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NP INTERNATIONAL USA, LLC
Docket Date 2017-02-10
Type Record
Subtype Appendix
Description Appendix ~ to AAs' unopposed motiopn to consolidate.
On Behalf Of NP INTERNATIONAL USA, LLC
Docket Date 2017-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STUART RICH
Docket Date 2017-02-06
Type Record
Subtype Appendix
Description Appendix ~ to the motion
On Behalf Of NP INTERNATIONAL USA, LLC
Docket Date 2017-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for judicial notice of court records
On Behalf Of NP INTERNATIONAL USA, LLC
Docket Date 2017-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NP INTERNATIONAL USA, LLC
Docket Date 2017-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 17-213, 17-206
On Behalf Of NP INTERNATIONAL USA, LLC
Docket Date 2017-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CITY OF CORAL GABLES, VS STUART RICH, et al., 3D2017-0213 2017-01-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-5366

Parties

Name City of Coral Gables
Role Appellant
Status Active
Representations CRAIG E. LEEN, FRANCES GUASCH DE LA GUARDIA, CRAIG H. COLLER
Name STUART RICH
Role Appellee
Status Active
Representations MARLENE S. REISS, W. TUCKER GIBBS, Katherine R. Maxwell, Jeffrey S. Bass
Name NP INTERNATIONAL USA, LLC
Role Appellee
Status Active
Name CORAL PARK INN, LLC
Role Appellee
Status Active
Name IRA SILVER LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. This cause is removed from the oral argument calendar of Tuesday, December 5, 2017.
Docket Date 2017-09-01
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of STUART RICH
Docket Date 2017-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ joint motion for merits briefing is denied.SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motions for merits briefing
On Behalf Of City of Coral Gables
Docket Date 2017-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Coral Gables
Docket Date 2017-08-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STUART RICH
Docket Date 2017-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ WITHDRAWN (See notice filed under 3D17-206).
On Behalf Of STUART RICH
Docket Date 2017-03-01
Type Record
Subtype Appendix
Description Appendix ~ to AA's response to AEs' motion to dimiss non-final appeals.
On Behalf Of City of Coral Gables
Docket Date 2017-03-01
Type Response
Subtype Response
Description RESPONSE ~ to AEs' motion to dismiss non-final appeals.
On Behalf Of City of Coral Gables
Docket Date 2017-02-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of STUART RICH
Docket Date 2017-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of STUART RICH
Docket Date 2017-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant City of Coral Gables¿s motion for judical notice of court records is granted as stated in the motion.
Docket Date 2017-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ amended
On Behalf Of City of Coral Gables
Docket Date 2017-02-15
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-221.
Docket Date 2017-02-14
Type Response
Subtype Response
Description RESPONSE ~ to motion to consolidate
On Behalf Of STUART RICH
Docket Date 2017-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for judicial notice of court records
On Behalf Of City of Coral Gables
Docket Date 2017-02-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Coral Gables
Docket Date 2017-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Coral Gables
Docket Date 2017-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Coral Gables
Docket Date 2017-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STUART RICH
Docket Date 2017-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Coral Gables
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Related case: 17-206
On Behalf Of City of Coral Gables
Docket Date 2017-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CITY OF CORAL GABLES, et al. VS STUART RICH AND IRA SILVER 3D2017-0206 2017-01-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-5366

Parties

Name City of Coral Gables
Role Appellant
Status Active
Representations Katherine R. Maxwell, CRAIG E. LEEN, CRAIG H. COLLER, FRANCES GUASCH DE LA GUARDIA, Jeffrey S. Bass
Name CORAL PARK INN, LLC
Role Appellant
Status Active
Name NP INTERNATIONAL USA, LLC
Role Appellant
Status Active
Name IRA SILVER LLC
Role Appellee
Status Active
Name STUART RICH
Role Appellee
Status Active
Representations MARLENE S. REISS, W. TUCKER GIBBS
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this petition for writ of prohibition is hereby dismissed. This cause is removed from the oral argument calendar of Tuesday, December 5, 2017.
Docket Date 2017-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-01
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of City of Coral Gables
Docket Date 2017-08-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STUART RICH
Docket Date 2017-03-10
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TO STRIKE RESPONSE TO MOTION TO DISMISS
On Behalf Of STUART RICH
Docket Date 2017-02-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of City of Coral Gables
Docket Date 2017-02-21
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE
On Behalf Of City of Coral Gables
Docket Date 2017-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT
On Behalf Of STUART RICH
Docket Date 2017-02-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STUART RICH
Docket Date 2017-02-14
Type Response
Subtype Response
Description RESPONSE ~ to motion to consolidate
On Behalf Of STUART RICH
Docket Date 2017-02-13
Type Record
Subtype Appendix
Description Appendix ~ corrected appendix to motion to consolidate
On Behalf Of City of Coral Gables
Docket Date 2017-02-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of City of Coral Gables
Docket Date 2017-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STUART RICH
Docket Date 2017-02-10
Type Record
Subtype Appendix
Description Appendix ~ to PTs' unopposed motion to consolidate.
On Behalf Of City of Coral Gables
Docket Date 2017-02-08
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within five (5) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. SUAREZ, C.J., and LAGOA and SCALES, JJ., concur.
Docket Date 2017-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Coral Gables
Docket Date 2017-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for judicial notice of court records.
On Behalf Of City of Coral Gables
Docket Date 2017-01-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Coral Gables
Docket Date 2017-01-27
Type Record
Subtype Appendix
Description Appendix ~ to motion for judical notice of court records.
On Behalf Of City of Coral Gables
Docket Date 2017-01-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of City of Coral Gables
Docket Date 2017-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of City of Coral Gables

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-09-22
Florida Limited Liability 2022-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State