Search icon

SILVICOM CORP. - Florida Company Profile

Company Details

Entity Name: SILVICOM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVICOM CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V59843
FEI/EIN Number 650403067

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

Mail Address: 141 NW 85TH PLACE, MIAMI, FL, 33126
Address: 3900 NW 79TH AVE, STE 526, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS EFRAIN President 5000 NW 79 AVE #107, MIAMI, FL, 33166
CONTRERAS SILVINA M Vice President 5000 NW 79 AVE #107, MIAMI, FL, 33166
CONTRERAS EFRAIN Agent 5000 NW 79 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-20 3900 NW 79TH AVE, STE 526, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1996-01-02 5000 NW 79 AVE, #107, MIAMI, FL 33166 -
REINSTATEMENT 1996-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-08-10 CONTRERAS, EFRAIN -

Documents

Name Date
ANNUAL REPORT 1996-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State