Search icon

SILVER FARMS, INC. - Florida Company Profile

Company Details

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

SILVER FARMS, 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: 04 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2000 (25 years ago)
Document Number: P94000018535
FEI/EIN Number 651123663

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

Address: 19890 SW 232ND ST, MIAMI, FL, 33170
Mail Address: 19890 SW 232ND ST, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALLEY CLARA President 23100 SW 182 AVENUE, MIAMI, FL, 33170
TALLEY CLARA Secretary 23100 SW 182 AVENUE, MIAMI, FL, 33170
TALLEY CLARA Treasurer 23100 SW 182 AVENUE, MIAMI, FL, 33170
TALLEY JEFFERY SCY 23100 SW 182 AVENUE, MIAMI, FL, 33170
TALLEY CLARA M Agent 23100 SW 182ND AVENUE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 TALLEY, CLARA M -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 23100 SW 182ND AVENUE, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2014-04-18 19890 SW 232ND ST, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 19890 SW 232ND ST, MIAMI, FL 33170 -
REINSTATEMENT 2000-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State