Search icon

SILVER CROSSING CENTER, INC.

Company Details

Entity Name: SILVER CROSSING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2002 (23 years ago)
Date of dissolution: 06 Apr 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: P02000050647
FEI/EIN Number 030447098
Address: 18205 BISCAYNE BLVD., #2202, AVENTURA, FL, 33160, US
Mail Address: 18205 BISCAYNE BLVD., #2202, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HALBERSTEIN DANIEL Agent 18205 BISCAYNE BLVD., AVENTURA, FL, 33160

President

Name Role Address
HALBERSTEIN DANIEL President 18205 BISCAYNE BLVD., #2202, AVENTURA, FL, 33160

Director

Name Role Address
HALBERSTEIN DANIEL Director 18205 BISCAYNE BLVD., #2202, AVENTURA, FL, 33160
ENSLEIN JENNIFER Director 20201 NE 23RD COURT, NORTH MIAMI BEACH, FL, 33180
SALK CECILLA Director 19931 NE 22ND AVE., NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
CONVERSION 2017-04-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000076587. CONVERSION NUMBER 700000170277
AMENDMENT 2012-03-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-18 18205 BISCAYNE BLVD., #2202, AVENTURA, FL 33160 No data
CHANGE OF MAILING ADDRESS 2005-03-18 18205 BISCAYNE BLVD., #2202, AVENTURA, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-18 18205 BISCAYNE BLVD., #2202, AVENTURA, FL 33160 No data
AMENDMENT 2002-05-28 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-13
Amendment 2012-03-23
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State