Search icon

SILVER BLUFF MANAGEMENT CORP. I

Company Details

Entity Name: SILVER BLUFF MANAGEMENT CORP. I
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1994 (30 years ago)
Date of dissolution: 29 Dec 2008 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2008 (16 years ago)
Document Number: P94000074034
FEI/EIN Number 65-0537624
Address: 7385 GALLOWAY RD., STE. 200, MIAMI, FL 33173
Mail Address: 7385 GALLOWAY RD., STE. 200, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MULLER, CHARLES EII Agent 7385 GALLOWAY RD., STE. 200, MIAMI, FL 33173

Director

Name Role Address
COURY, AMELIA Director 4665 PONCE DE LEON BLVD #2A, CORAL GABLES, FL 33146

President

Name Role Address
COURY, AMELIA President 4665 PONCE DE LEON BLVD #2A, CORAL GABLES, FL 33146

Secretary

Name Role Address
COURY, AMELIA Secretary 4665 PONCE DE LEON BLVD #2A, CORAL GABLES, FL 33146

Treasurer

Name Role Address
COURY, AMELIA Treasurer 4665 PONCE DE LEON BLVD #2A, CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
MERGER 2008-12-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L08000088258. MERGER NUMBER 900000092869
CHANGE OF PRINCIPAL ADDRESS 2003-10-10 7385 GALLOWAY RD., STE. 200, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2003-10-10 7385 GALLOWAY RD., STE. 200, MIAMI, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2003-10-10 7385 GALLOWAY RD., STE. 200, MIAMI, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-03-29
Reg. Agent Change 2003-10-10
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State