Search icon

SILVER 1661, INC - Florida Company Profile

Company Details

Entity Name: SILVER 1661, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER 1661, 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: 02 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000079987
FEI/EIN Number 202934529

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

Address: 1664 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 6109 NW 6TH COURT, MIAMI, FL, 33127, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN AVI President 19195 MYSTIQUE POINTE #2302 B-100, AVENTURA, FL, 33180
COHEN NITZA Vice President 2286 NE 215 TH STREET, MIAMI, FL, 33180
MOYAL PATRICK Agent 10796 PINES BLVD, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060914 CLAUDIO MILANO EXPIRED 2011-06-17 2016-12-31 - 6109 NW 6 COURT, MIAMI, FL, 33127
G08263700065 CLAUDIO 2 EXPIRED 2008-09-19 2013-12-31 - 1661 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-29 1664 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 1664 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2006-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 10796 PINES BLVD, SUITE # 204, PEMBROKE PINES, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State