Search icon

SILVERSIDE GROUP CORP - Florida Company Profile

Company Details

Entity Name: SILVERSIDE GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVERSIDE GROUP CORP 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000000594
FEI/EIN Number 45-4090256

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

Address: 8950 SW 74TH CT SUITE 1802, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74TH CT SUITE 1802, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANEZ JOSE Chief Executive Officer 7400 N. Kendall Dr, MIAMI, FL, 33156
YANEZ JOSE Agent 8950 SW 74TH CT SUITE 1802, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032374 SILVERSIDE LOGISTICS EXPIRED 2014-04-01 2019-12-31 - 8950 SW 74 COURT, SUITE 1802, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-23 YANEZ, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-19 8950 SW 74TH CT SUITE 1802, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-09-19 8950 SW 74TH CT SUITE 1802, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-19 8950 SW 74TH CT SUITE 1802, MIAMI, FL 33156 -

Documents

Name Date
REINSTATEMENT 2016-03-23
Reg. Agent Change 2014-09-19
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-08-23
Domestic Profit 2012-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State