Search icon

SILVER PLACE (FLORIDA) CORP. - Florida Company Profile

Company Details

Entity Name: SILVER PLACE (FLORIDA) CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER PLACE (FLORIDA) 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: 21 Jul 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000050978
Address: 7300 NW 35 TERRACE, MIAMI, FL, 33152
Mail Address: 7300 NW 35 TERRACE, MIAMI, FL, 33152
ZIP code: 33152
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPSTEIN SALOMON President BOLOGNESI #125, MIRAFLORES, LIMA, PERU
EPSTEIN SALOMON Director BOLOGNESI #125, MIRAFLORES, LIMA, PERU
EPSTEIN SAUL Vice President BOLOGNESI #125, MIRAFLORES, LIMA, PERU
EPSTEIN SAUL Treasurer BOLOGNESI #125, MIRAFLORES, LIMA, PERU
EPSTEIN SAUL Secretary BOLOGNESI #125, MIRAFLORES, LIMA, PERU
EPSTEIN ELIAS Vice President BOLOGNESI #125, MIRAFLORES, LIMA, PERU
EPSTEIN ELIAS Secretary BOLOGNESI #125, MIRAFLORES, LIMA, PERU
EPSTEIN ELIAS Director BOLOGNESI #125, MIRAFLORES, LIMA, PERU
CUNILL JAIME Vice President 8370 SW 46 ST, MIAMI, FL, 33155
CUNILL JAIME Director 8370 SW 46 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State