Search icon

SILVER COAST PAINTING, INC. - Florida Company Profile

Company Details

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

SILVER COAST PAINTING, 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: 04 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000054230
FEI/EIN Number 208987642

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

Address: 444 SW 36 AVENUE, MIAMI, FL, 33135
Mail Address: 444 SW 36 AVENUE, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUEL ALBERTO President 444 SW 36 AVENUE, MIAMI, FL, 33135
MIGUEL ALBERTO Treasurer 444 SW 36 AVENUE, MIAMI, FL, 33135
MIGUEL ALBERTO Director 444 SW 36 AVENUE, MIAMI, FL, 33135
VALDES MANUEL F Agent 141 ALMERIA AVE., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-04-07 VALDES, MANUEL FESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 141 ALMERIA AVE., CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-07-20
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-08-17
ANNUAL REPORT 2009-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State