Search icon

SILKEN INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

SILKEN INTERNATIONAL, 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: 09 Mar 2000 (25 years ago)
Date of dissolution: 27 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: P00000026897
FEI/EIN Number 760635126

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

Address: 15801 SW 98 ST, NONE, MIAMI, FL, 33196, US
Mail Address: 15801 SW 98 ST, NONE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN CHI-HSIEN Director 15801 SW 98TH ST., MIAMI, FL, 33196
CHEN JUEI YING Administrator 15801 SW 98 ST, MIAMI, FL, 33196
CHEN CHI-HSIEN Agent 15801 SW 98 ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 15801 SW 98 ST, NONE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2012-04-10 15801 SW 98 ST, NONE, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-11 15801 SW 98 ST, MIAMI, FL 33196 -
AMENDMENT AND NAME CHANGE 2003-12-26 SILKEN INTERNATIONAL, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-27
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State