Entity Name: | SILVA GROUP CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SILVA GROUP CONSTRUCTION, 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: | 26 Apr 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P94000031459 |
FEI/EIN Number |
650496932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4675 Anglers Ave, Miami, FL, 33312, US |
Mail Address: | 6800 SW 40th St #287, Miami, FL, 33155, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SILVA GROUP CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 650496932 | 2023-04-07 | SILVA GROUP CONSTRUCTION INC | 25 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-04-07 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9546812903 |
Plan sponsor’s address | 8004 NW 154TH STREET, SUITE 565, HIALEAH, FL, 33016 |
Signature of
Role | Plan administrator |
Date | 2022-04-25 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9546812903 |
Plan sponsor’s address | 8004 NW 154TH STREET, SUITE 565, HIALEAH, FL, 33016 |
Signature of
Role | Plan administrator |
Date | 2021-07-15 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9542535772 |
Plan sponsor’s address | 4960 NW 165, ST #B1, MIAMI, FL, 33114 |
Signature of
Role | Plan administrator |
Date | 2016-10-14 |
Name of individual signing | MARILU NINO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
AGOSTINHO ADELINO | President | 8004 NW 154TH STREET #565, MIAMI LAKES, FL, 33016 |
Katz Jason Esq. | Agent | 3325 S University Drive, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-01 | 4675 Anglers Ave, Miami, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 4675 Anglers Ave, Miami, FL 33312 | - |
AMENDMENT | 2022-07-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 3325 S University Drive, Suite 210, Davie, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Katz, Jason, Esq. | - |
AMENDMENT | 2019-09-16 | - | - |
AMENDMENT | 2014-12-30 | - | - |
AMENDMENT | 2014-04-24 | - | - |
REINSTATEMENT | 2014-04-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000882080 | LAPSED | CACE 13-020329 | BROWARD CIRCUIT COURT | 2015-08-19 | 2020-09-04 | $39,443.77 | MID-CONTINENT CASUALTY COMPANY C/O YATES & SCHILLER,, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
Amendment | 2022-07-11 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
Amendment | 2019-09-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-05 |
AMENDED ANNUAL REPORT | 2017-11-14 |
ANNUAL REPORT | 2017-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343934600 | 0418800 | 2019-04-16 | 17550 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1445941 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3436888709 | 2021-03-31 | 0455 | PPS | 9830 NE 2nd Ave, Miami Shores, FL, 33138-2313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State