Entity Name: | SILICON SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SILICON SOLUTIONS, 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: | 06 Dec 1993 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jul 2014 (11 years ago) |
Document Number: | P93000083044 |
FEI/EIN Number |
650454687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1882 NW 93 AVE, DORAL, FL, 33172, US |
Mail Address: | 1882 NW 93 AVE, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ELOY | Director | 1882 NW 93 AVE, DORAL, FL, 33172 |
DOMINGUEZ FREDDY | Agent | 1882 NW 93 AVE, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-05-08 | 1882 NW 93 AVE, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2015-05-08 | 1882 NW 93 AVE, DORAL, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-08 | 1882 NW 93 AVE, DORAL, FL 33172 | - |
AMENDMENT | 2014-07-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-12 | DOMINGUEZ, FREDDY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-05-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State