Search icon

SILVER STAR CAR WASH, INC. - Florida Company Profile

Company Details

Entity Name: SILVER STAR CAR WASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER STAR CAR WASH, 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: 22 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (5 months ago)
Document Number: P15000087188
FEI/EIN Number 36-4821182

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

Address: 12300 W DIXIE HWY, NORTH MIAMI, FL, 33161, US
Mail Address: 12300 W DIXIE HWY, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SILVERMAN DAVID President 12300 W DIXIE HWY, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136293 HARRY'S AUTO REPAIR AND CAR WASH EXPIRED 2019-12-26 2024-12-31 - 12300 W DIXIE HWY, NORTH MIAMI, FL, 33161
G19000136287 UNLIMITED CAR WASHING EXPIRED 2019-12-26 2024-12-31 - 12300 DIXIE HWY, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-08 12300 W DIXIE HWY, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2024-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-03-19 12300 W DIXIE HWY, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-17 12300 W DIXIE HWY, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2018-02-05 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2018-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-12-24
REINSTATEMENT 2018-02-05
Domestic Profit 2015-10-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State