Search icon

SILENCE OF THE HAMMER, INC. - Florida Company Profile

Company Details

Entity Name: SILENCE OF THE HAMMER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILENCE OF THE HAMMER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000009523
FEI/EIN Number 650977471

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

Address: 6800 S.W. 40 STREET, SUITE 219, MIAMI, FL, 33155
Mail Address: 6800 S.W. 40 STREET, SUITE 219, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBI HARRY President 6340 SW 26 STREET, MIAMI, FL, 33155
RUBI HARRY Director 6340 SW 26 STREET, MIAMI, FL, 33155
RIVERO EDUARDO DE Vice President 2811 EMATHLA STREET, COCONUT GROVE, FL, 331333246
RUBI OBDULIO Vice President 6800 SW 40 STREET,SUITE 219, MIAMI, FL, 33155
RIVERO EDUARDO DE Director 2811 EMATHLA STREET, COCONUT GROVE, FL, 331333246
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-01-15 - -
CHANGE OF MAILING ADDRESS 2002-10-01 6800 S.W. 40 STREET, SUITE 219, MIAMI, FL 33155 -
AMENDMENT 2002-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-01 6800 S.W. 40 STREET, SUITE 219, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2001-08-16 1840 SOUTHWEST 22 STREET, 4TH FLOOR, MIAMI, FL 33145 -
AMENDMENT 2000-10-31 - -

Documents

Name Date
REINSTATEMENT 2004-08-30
Amendment 2003-01-15
Amendment 2002-10-01
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-08-16
Amendment 2000-10-31
Domestic Profit 2000-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State