Search icon

SILVERI LEASING, INC. - Florida Company Profile

Company Details

Entity Name: SILVERI LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SILVERI LEASING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Feb 1987 (38 years ago)
Document Number: M46568
FEI/EIN Number 59-2787366

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

Address: 1440 N. POWERLINE ROAD, POMPANO BEACH, FL 33069
Mail Address: 1440 N. POWERLINE ROAD, POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007BMXXS2S8IY571 M46568 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Rogers, Lisa, 1440 North Powerline Road, Pompano Beach, US-FL, US, 33069
Headquarters 1440 North Powerline Road, Pompano Beach, US-FL, US, 33069

Registration details

Registration Date 2017-04-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-04-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As M46568

Key Officers & Management

Name Role Address
LAW OFFICES OF OATES & OATES, P.A. Agent -
SILVERI, MICHAEL S President 1440 N. POWERLINE ROAD, POMPANO BEACH, FL 33069
SILVERI, MICHAEL S Director 1440 N. POWERLINE ROAD, POMPANO BEACH, FL 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 LAW OFFICES OF OATES & OATES P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 1701 EAST ATLANTIC BLVD, SUITE 4, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 1988-06-28 1440 N. POWERLINE ROAD, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 1988-06-28 1440 N. POWERLINE ROAD, POMPANO BEACH, FL 33069 -

Court Cases

Title Case Number Docket Date Status
SHOE ENVY FASHION, INC. and NADIA RIVERA VS SILVERI LEASING, INC. 4D2018-2080 2018-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15008961

Parties

Name NADIA RIVERA
Role Appellant
Status Active
Name SHOE ENVY FASHION INC
Role Appellant
Status Active
Representations Lyman S. Bradford
Name SILVERI LEASING, INC.
Role Appellee
Status Active
Representations THOMAS D. OATES
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SHOE ENVY FASHION, INC.
Docket Date 2019-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SILVERI LEASING, INC.
Docket Date 2019-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SILVERI LEASING, INC.
Docket Date 2019-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 13, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 12, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SILVERI LEASING, INC.
Docket Date 2019-02-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 76 PAGES
On Behalf Of Clerk - Broward
Docket Date 2018-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 21, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 24, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHOE ENVY FASHION, INC.
Docket Date 2018-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 13 PAGES ***CONFIDENTIAL***
Docket Date 2018-11-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SHOE ENVY FASHION, INC.
Docket Date 2018-10-25
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 15, 2018, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-10-15
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 25, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 24, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHOE ENVY FASHION, INC.
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' September 20, 2018 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2018-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHOE ENVY FASHION, INC.
Docket Date 2018-07-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SHOE ENVY FASHION, INC.
Docket Date 2018-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2018-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHOE ENVY FASHION, INC.
Docket Date 2019-05-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHOE ENVY FASHION, INC.
Docket Date 2019-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *AND* RESPONSE TO MOTION TO SUPPLEMENT
On Behalf Of SILVERI LEASING, INC.
Docket Date 2018-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHOE ENVY FASHION, INC.
Docket Date 2018-12-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SHOE ENVY FASHION, INC.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants’ May 14, 2019 motion for appellate attorney's fees is denied.
Docket Date 2019-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHOE ENVY FASHION, INC.
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 29, 2019 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-01-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ Upon consideration of appellee's January 14, 2019 response, it is ORDERED that appellant’s December 26, 2018 motion to supplement the record is granted. The material requested in the motion, over which the parties conferred, shall be included in the record on appeal: (1) the November 25, 2014 complaint; (2) the December 4, 2014 answer to tenant eviction; (3) the February 4, 2015 motion for leave to amend; and, (4) the February 18, 2015 amended complaint. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellee’s motion for extension of time, found in the January 14, 2019 response, is granted, and appellee shall serve the answer brief within thirty (30) days from receipt of the supplemental record. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State