Search icon

SILVER AIRWAYS LLC

Company Details

Entity Name: SILVER AIRWAYS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: M16000008500
FEI/EIN Number 275096766
Address: 2850 Greene Street, Hollywood, FL, 33020, US
Mail Address: 2850 Greene Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
ROSSUM STEVE Chief Executive Officer 2850 Greene Street, Hollywood, FL, 33020

Seni

Name Role Address
MOTTA PEDRO Seni 2850 Greene Street, Hollywood, FL, 33020

Vice President

Name Role Address
Alvarez Alex Vice President 2850 Greene Street, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 2850 Greene Street, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2021-02-01 2850 Greene Street, Hollywood, FL 33020 No data
REINSTATEMENT 2019-10-16 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-31 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000175343 ACTIVE 2020SC000063 LEON CTY SAMLL CLAIMS 2021-02-04 2026-04-19 $1518.20 STEPHANIE KELLY, 203 SKIPPER STREET, FORT MILL, SC 29715
J20000247326 TERMINATED CACE20004065 CIR. COURT, 17TH JUD. CIR., FL 2020-07-02 2025-07-14 $484,381.51 LAUNCH TECHNICAL WORKFORCE SOLUTIONS, LLC, 700 COMMERCE DRIVE, SUITE 400, OAK BROOK, IL 60523

Documents

Name Date
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-31
Foreign Limited 2016-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State