Entity Name: | HECTOR L. SILVA, JR., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
HECTOR L. SILVA, JR., P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 15 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | P12000045929 |
FEI/EIN Number |
45-5294204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 NE 29th Street, Suite. 1206, MIAMI, FL 33137 |
Mail Address: | 500 NE 29th Street, Suite 1206, MIAMI, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA JR, HECTOR LUIS | Agent | 500 NE 29th Street, Suite. 1206, MIAMI, FL 33137 |
SILVA JR, HECTOR LUIS | President | 500 NE 29th Street, Suite 1206 MIAMI, FL 33137 |
SILVA JR, HECTOR LUIS | Secretary | 500 NE 29th Street, Suite 1206 MIAMI, FL 33137 |
SILVA JR, HECTOR LUIS | Treasurer | 500 NE 29th Street, Suite 1206 MIAMI, FL 33137 |
SILVA JR, HECTOR LUIS | Director | 500 NE 29th Street, Suite 1206 MIAMI, FL 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-10 | 500 NE 29th Street, Suite. 1206, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2022-04-10 | 500 NE 29th Street, Suite. 1206, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-10 | 500 NE 29th Street, Suite. 1206, MIAMI, FL 33137 | - |
REINSTATEMENT | 2021-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-03-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-22 | SILVA JR, HECTOR LUIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-14 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-10 |
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-03-04 |
REINSTATEMENT | 2018-03-13 |
REINSTATEMENT | 2016-03-22 |
Amendment | 2012-05-22 |
Domestic Profit | 2012-05-15 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State