Search icon

SILVA GROUP CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2023-04-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SILVA GROUP CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650496932 2022-04-25 SILVA GROUP CONSTRUCTION INC 27
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
SILVA GROUP CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650496932 2021-07-15 SILVA GROUP CONSTRUCTION INC 26
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
SILVA GROUP CONSTRUCTION INC. 401 K PROFIT SHARING PLAN TRUST 2015 650496932 2016-10-14 SILVA GROUP CONSTRUCTION INC 6
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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343934600 0418800 2019-04-16 17550 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-04-16
Emphasis N: TRENCH
Case Closed 2019-07-03

Related Activity

Type Complaint
Activity Nr 1445941
Safety Yes

Paycheck Protection Program

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
Loan Status Date 2023-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180710
Loan Approval Amount (current) 180710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2313
Project Congressional District FL-24
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183767.01
Forgiveness Paid Date 2022-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State