Search icon

SILVER POND GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SILVER POND GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER POND GROUP, 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: 05 Feb 2019 (6 years ago)
Document Number: P19000012342
FEI/EIN Number 83-3622513

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

Address: 1615 West Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 1615 West Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSUTSKOVA ALYONA President 1615 West Ave, MIAMI BEACH, FL, 33139
TSUTSKOVA ALYONA Agent 1615 West Ave, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000078821 PRIME CENTERS ACTIVE 2021-06-12 2026-12-31 - 1100 S. MIAMI AVE., SUITE 4004, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 1615 West Ave, Suite 205, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-02-06 1615 West Ave, Suite 205, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 1615 West Ave, Suite 205, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
Domestic Profit 2019-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8467188107 2020-07-26 0455 PPP 1100 S MIAMI AVE APT 4004, MIAMI, FL, 33130-4111
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33130-4111
Project Congressional District FL-27
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10478.5
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State