Search icon

SILENT SPRING, INC. - Florida Company Profile

Company Details

Entity Name: SILENT SPRING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILENT SPRING, 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: 29 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2010 (14 years ago)
Document Number: P99000104235
FEI/EIN Number 593618699

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

Address: 2700 North Miami Ave., Suite 208, Miami, FL, 33127, US
Mail Address: 2700 North Miami Ave., Suite 208, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGI REGISTERED AGENTS, INC. Agent -
ROMER MARIA C Vice President 1043 NORTHERN WAY, WINTER SPRINGS, FL, 32708
Pelaez Eduardo President 2700 North Miami Ave., Miami, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 1000 Brickell Ave., Suite 300, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 2700 North Miami Ave., Suite 208, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2020-06-03 2700 North Miami Ave., Suite 208, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2020-06-03 AGI Registered Agents, Inc. -
AMENDMENT 2010-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State