Search icon

SILCA COMERCIO INTERNACIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SILCA COMERCIO INTERNACIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILCA COMERCIO INTERNACIONAL, 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000086398
FEI/EIN Number 203013469

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

Address: 16931 SW 5 CT, Weston, FL, 33326, US
Mail Address: 16931 SW 5 CT, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILGUERO STEVE President 16931 SW 5 CT, Weston, FL, 33326
CARDENOZA DIANA A Secretary 16931 SW 5 CT, Weston, FL, 33326
SILGUERO STEVE Agent 16931 SW 5 CT, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105523 STRONG HURRICANE SHUTTERS & WINDOWS EXPIRED 2013-10-25 2018-12-31 - 6404 NW 82 AV, MIAMI, FL, 33166
G13000098869 STRONG SHUTTERS EXPIRED 2013-10-06 2018-12-31 - 6404 NW 82 AV, MIAMI, FL, 33166
G10000049037 HEALTHY XPRESS EXPIRED 2010-06-07 2015-12-31 - 8440 NW 61 ST, MIAMI, FL, 33166, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-04 16931 SW 5 CT, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-04 16931 SW 5 CT, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2016-05-04 16931 SW 5 CT, Weston, FL 33326 -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-05-11 - -
REGISTERED AGENT NAME CHANGED 2008-03-10 SILGUERO, STEVE -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000420639 TERMINATED 1000000453592 MIAMI-DADE 2013-02-11 2033-02-13 $ 331.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000419193 TERMINATED 1000000096461 26615 3029 2008-10-20 2028-11-19 $ 5,756.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000166552 TERMINATED 1000000096461 26615 3029 2008-10-20 2029-01-22 $ 5,794.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000402304 TERMINATED 1000000096461 26615 3029 2008-10-20 2029-01-28 $ 5,806.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-08-14
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-24

Date of last update: 03 May 2025

Sources: Florida Department of State