Search icon

SILVER, INC. - Florida Company Profile

Company Details

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

SILVER, 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: 11 Oct 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000099347
FEI/EIN Number 651146006

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

Address: 1437 COLLINS AVENUE, UNIT A, MIAMI BEACH, FL, 33139
Mail Address: 1437 COLLINS AVENUE, UNIT A, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN NITZA Secretary 6107 NW 6TH CT, MIAMI, FL, 33127
BEN-SHITRIT YOGEV President 1437 COLLINS AVE., UNIT A, MIAMI BEACH, FL, 33139
KOPELOWITZ BRIAN Agent 200 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-07 1437 COLLINS AVENUE, UNIT A, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2012-12-07 200 SW 1ST AVENUE, SUITE 1200, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2012-12-07 - -
REGISTERED AGENT NAME CHANGED 2012-12-07 KOPELOWITZ, BRIAN -
CHANGE OF MAILING ADDRESS 2012-12-07 1437 COLLINS AVENUE, UNIT A, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2010-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001232650 LAPSED 09-27516 CA 04 MIAMI-DADE COUNTY 2009-06-02 2014-06-12 $21346.56 AEFFE USA, INC., 30 WEST 56 STREET, NEW YORK, NY 10019

Documents

Name Date
Amendment 2012-12-07
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-04-19
ANNUAL REPORT 2008-03-31
REINSTATEMENT 2007-01-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-09-17
Amendment 2002-07-03
ANNUAL REPORT 2002-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State