Search icon

SILVER TOUCH, INC. - Florida Company Profile

Company Details

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

SILVER TOUCH, 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: 30 Oct 1995 (29 years ago)
Document Number: P95000083092
FEI/EIN Number 650617850

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

Address: 18991 SW 41ST ST, MIRAMAR, FL, 33029, US
Mail Address: 18991 SW 41ST STREET, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOFFER TAMIR Y President 18991 SW 41 STREET, MIRAMAR, FL, 33029
SOFFER TAMIR Y Director 18991 SW 41 STREET, MIRAMAR, FL, 33029
Soffer Tamir Treasurer 18991 SW 41ST STREET, MIRAMAR, FL, 33029
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086773 MATANA EXPIRED 2014-08-23 2019-12-31 - MATANA, 18991 SW 41 ST, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 18991 SW 41ST ST, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2006-05-01 18991 SW 41ST ST, MIRAMAR, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State