Search icon

EDUARDO SILVA INC - Florida Company Profile

Company Details

Entity Name: EDUARDO SILVA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDUARDO SILVA 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: 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: 06 Sep 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000070992
FEI/EIN Number 84-3132178

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

Address: 5310 LAS VERDES CIRCLE, DELRAY BEACH, FL, 33484, US
Mail Address: 5310 LAS VERDES CIRCLE, #323, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDES DA SILVA EDUARDO President 5310 LAS VERDES CIRCLE, DELRAY BEACH, FL, 33484
A&F FINANCIAL,LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 5310 LAS VERDES CIRCLE, 323, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2020-03-12 5310 LAS VERDES CIRCLE, 323, DELRAY BEACH, FL 33484 -

Documents

Name Date
ANNUAL REPORT 2020-03-12
Domestic Profit 2019-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8267287907 2020-06-18 0455 PPP 5637 Lincoln Street, Hollywood, FL, 33021-5639
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9322
Loan Approval Amount (current) 9322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-5639
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9432.33
Forgiveness Paid Date 2021-08-25
7598378405 2021-02-12 0455 PPS 5637 Lincoln St, Hollywood, FL, 33021-5639
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9322
Loan Approval Amount (current) 9322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-5639
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9469.11
Forgiveness Paid Date 2022-09-19
2892738709 2021-03-30 0455 PPP 4736 NW 6th Ave, Deerfield Beach, FL, 33064-2565
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6018
Loan Approval Amount (current) 6018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-2565
Project Congressional District FL-20
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6039.93
Forgiveness Paid Date 2021-08-23
6136978801 2021-04-19 0455 PPS 4736 NW 6th Ave, Deerfield Beach, FL, 33064-2565
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6018
Loan Approval Amount (current) 6018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-2565
Project Congressional District FL-20
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6037.13
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State