Search icon

SILVER LAKES REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SILVER LAKES REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER LAKES REAL ESTATE GROUP, 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: 25 Mar 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Nov 2001 (23 years ago)
Document Number: P97000026884
FEI/EIN Number 650759866

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

Address: 501 NW 179 AVENUE, SUITE 102, PEMBROKE PINES, FL, 33029, US
Mail Address: 501 NW 179 AVENUE, SUITE 102, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORCASITA-NG JOSE ADr. President 7000 WEST 12 AVENUE, SUITE 21-22, HIALEAH, FL, 33014
WONG ANTONIO Dr. Treasurer 501 NW 179 AVENUE, SUITE 102, PEMBROKE PINES, FL, 33029
HUI HAROLD Dr. Member 17901 N.W. 5TH STREET, SUITE 206, PEMBROKE PINES, FL, 33029
HOYOS ORLANDO Agent 814 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 814 PONCE DE LEON BLVD., SUITE 310, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 501 NW 179 AVENUE, SUITE 102, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2009-05-06 501 NW 179 AVENUE, SUITE 102, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2007-03-27 HOYOS, ORLANDO -
REINSTATEMENT 2001-11-26 - -
NAME CHANGE AMENDMENT 2001-11-26 SILVER LAKES REAL ESTATE GROUP, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-07-20 SILVER LAKES INVESTMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000359870 TERMINATED 1000000271875 BROWARD 2012-04-24 2032-05-02 $ 465.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
AUSBERTO B. HIDALGO, et al. VS SILVER LAKES REAL ESTATE GROUP 4D2016-1310 2016-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12014569 (25)

Parties

Name SILVER LAKES URGENT TREATMENT ETC.
Role Appellant
Status Active
Name AUSBERTO B. HIDALGO
Role Appellant
Status Active
Representations EDWARD M. ROGERS
Name SILVER LAKES URGENT CARE & WALK IN
Role Appellant
Status Active
Name SILVER LAKES REAL ESTATE GROUP, INC.
Role Appellee
Status Active
Representations Ian Richards
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AUSBERTO B. HIDALGO
Docket Date 2016-04-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State