Search icon

SILVERLAND, INC. - Florida Company Profile

Company Details

Entity Name: SILVERLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVERLAND, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Jan 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2007 (18 years ago)
Document Number: L43208
FEI/EIN Number 650341982

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

Mail Address: 5805 BLUE LAGOON DR, 200, MIAMI, FL, 33126
Address: 181 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR, RIGGS & INGRAM, LLC Agent -
BENITEZ ISABEL MARIA Director 181 CRANDON BLVD, KEY BISCAYNE, FL, 33149
BENITEZ MARIA J Director 181 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 181 CRANDON BLVD, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2023-04-26 CARR, RIGGS & INGRAM LLC -
CHANGE OF MAILING ADDRESS 2012-05-01 181 CRANDON BLVD, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 5805 BLUE LAGOON DRIVE, 200, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1999-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000396815 TERMINATED 1000000272638 MIAMI-DADE 2012-04-24 2032-05-09 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State