Search icon

SILVERLIGHT TRANSPORTATION GROUP CORP - Florida Company Profile

Company Details

Entity Name: SILVERLIGHT TRANSPORTATION GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVERLIGHT TRANSPORTATION 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 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000029156
FEI/EIN Number 83-4306692

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

Address: 8013 LAKE DRIVE, APT 101, DORAL, FL, 33166, US
Mail Address: 8013 LAKE DRIVE, APT 101, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDRO LUIS FERIA President 8013 LAKE DR, DORAL, FL, 33166
FERIA PEDRO LSr. Agent 8013 LAKE DRIVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-29 8013 LAKE DRIVE, APT 101, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-29 8013 LAKE DRIVE, APT 101, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-11-29 8013 LAKE DRIVE, APT 101, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-11-29 FERIA, PEDRO LUIS, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-27
REINSTATEMENT 2021-11-29
Domestic Profit 2019-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State