Search icon

SILVERTHORNE ASSET MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SILVERTHORNE ASSET MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVERTHORNE ASSET MANAGEMENT, 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: 24 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: P97000007284
FEI/EIN Number 593422917

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

Address: 7771 NW 146 ST, MIAMI, FL, 33016, US
Mail Address: 7771 NW 146 ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES FABIOLA President 7771 NW 146ST, MIAMI LAKES, FL, 33016
MONTES FABIOLA Agent 7771 NW 146 ST, MIAMI, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038688 PALM SQUARE APTS EXPIRED 2014-04-11 2019-12-31 - 102 E 122 AVE, OFFICE C-103, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-22 - -
REGISTERED AGENT NAME CHANGED 2020-05-22 MONTES, FABIOLA -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 7771 NW 146 ST, MIAMI, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 7771 NW 146 ST, MIAMI, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-02-24 7771 NW 146 ST, MIAMI, FL 33016 -
AMENDMENT 2013-02-25 - -
AMENDMENT 2009-03-03 - -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-16
Amendment 2020-05-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State