Search icon

SILVA BUILDERS, INC. - Florida Company Profile

Company Details

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

SILVA BUILDERS, 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: 24 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: P01000103039
FEI/EIN Number 050523171

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

Address: 8004 NW 154TH ST, #565, MIAMI LAKES, FL, 33016
Mail Address: 8004 NW 154TH ST, #565, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGOSTINHO ADELINO S President 14399 SW 47 STREET, MIRAMAR, FL
AGOSTINHO TANIA Vice President 14399 SW 47 STREET, MIRAMAR, FL
AGOSTINHO ADELINO SILVA C Agent 8004 NW 154TH ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 8004 NW 154TH ST, #565, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 8004 NW 154TH ST, #565, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-03-21 8004 NW 154TH ST, #565, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2009-12-09 AGOSTINHO, ADELINO SILVA CEO -
CANCEL ADM DISS/REV 2009-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000492765 LAPSED 2013CA-0608 POLK CTY. 2013-08-20 2020-04-24 $133,171.55 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801
J12001064776 LAPSED 12-5477 CC 26 3 MIAMI-DADE COUNTY 2012-12-05 2017-12-27 $8275.66 J&M SCAFFOLDS OF FLORIDA, INC., 11050 NW 36 AVENUE, MIAMI, FL 33167
J12000598253 LAPSED 505012CC001392XXXXMB PALM BEACH COUNTY 2012-08-24 2017-09-14 $18,377.01 CEMEX CONSTRUCTION MATERIALS FL, LLC, D/B/A CEMEX FNA RINKER MATERIALS OF FL, 1001 JUPITER PARK DRIVE, STE. 108, JUPITER, FL 33458
J11000083811 LAPSED CACE10046208 BROWARD COUNTY CIRCUIT COURT 2011-02-03 2016-02-09 $24,736.79 SMOLER LERMAN & WHITEBOOK, P.A., 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020
J10001073581 LAPSED 09-13866 CA 21 11TH JUD CIR, MIAMI-DADE 2010-11-16 2015-11-22 $21,100.35 PTE STRAND CO., INC., 1950 W 8TH AVE, HIALEAH, F 33010
J10000473790 LAPSED 09-30446-SP23/04 MIAMI-DADE COUNTY COURT 2010-02-01 2015-04-05 $3,423.93 HILTI, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J09002228434 LAPSED 09-05944CA27 MIAMI-DADE COUNTY CIRCUIT CT 2009-11-17 2014-12-02 $88,111.68 MT. HAWLEY INSURANCE, 9025 NORTH LINDBERG DR., PEORIA, IL 61615
J09002222585 LAPSED 502009CC003148XXXXMBRB CNTY CRT 15TH PALM BCH CNTY 2009-11-16 2014-11-25 $12,969.89 DISCOUNT RENTAL & SALES, INC., 1014 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL 33406
J09002139904 LAPSED 08-79818 CA 24 CIRCUIT COURT MIAMI-DADE CNTY 2009-09-09 2014-09-14 $30,929.71 SMART CENTER HOLDINGS, LLC, 9415 SOUTHWEST 72ND STREET, SUITE 288, MIAMI, FL 33173
J08000431719 LAPSED 2007CA13586NC SARASOTA CIRCUIT 2008-11-10 2013-11-25 $140,781.00 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FLORIDA 34240

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-12-09
REINSTATEMENT 2008-10-15
ANNUAL REPORT 2007-08-14
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307295832 0418800 2004-02-18 601 NE 11 AVE., FORT LAUDERDALE, FL, 33314
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-02-18
Emphasis L: FALL
Case Closed 2004-04-23

Related Activity

Type Referral
Activity Nr 200683332
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-04-01
Abatement Due Date 2004-04-06
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-04-01
Abatement Due Date 2004-04-06
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 05
306185372 0418800 2003-10-07 601 NE 11 AVE., FORT LAUDERDALE, FL, 33314
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-10-07
Case Closed 2004-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2003-11-21
Abatement Due Date 2003-11-26
Current Penalty 150.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B09 I
Issuance Date 2003-11-21
Abatement Due Date 2003-11-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 A03 I
Issuance Date 2003-11-21
Abatement Due Date 2003-11-26
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-11-21
Abatement Due Date 2003-11-26
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2003-11-21
Abatement Due Date 2003-11-26
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State