Entity Name: | CANDICE SILEBI INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CANDICE SILEBI 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2015 (9 years ago) |
Document Number: | P11000063551 |
FEI/EIN Number |
452734124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16499 SW 27 STREET, MIRAMAR, FL, 33027 |
Mail Address: | 16499 SW 27 STREET, MIRAMAR, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILEBI CANDICE | President | 16499 SW 27 STREET, MIRAMAR, FL, 33027 |
SILEBI CANDICE | Agent | 16499 SW 27 STREET, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-13 | SILEBI, CANDICE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 16499 SW 27 STREET, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 16499 SW 27 STREET, MIRAMAR, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-16 |
REINSTATEMENT | 2015-12-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State