Entity Name: | SYMX HEALTHCARE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Mar 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F10000001201 |
FEI/EIN Number |
271915122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 ALHAMBRA CIR., STE 1400, CORAL GABLES, FL, 33134, US |
Mail Address: | 201 ALHAMBRA CIR., STE 1400, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RAMOS ANDREW | President | 201 ALHAMBRA CIRCLE, #1400, MIAMI, FL, 33134 |
REISS ALLAN S | Agent | 3350 Mary Street, MIAMI, FL, 33133 |
RAMOS ANDREW | Chairman | 201 ALHAMBRA CIRCLE, #1400, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2018-11-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-20 | 201 ALHAMBRA CIR., STE 1400, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2018-11-20 | 201 ALHAMBRA CIR., STE 1400, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-20 | REISS, ALLAN S | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-28 | 3350 Mary Street, MIAMI, FL 33133 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000655489 | TERMINATED | 14-12807 CA 42 | MIAMI-DADE CIRCUIT COURT | 2014-03-31 | 2019-05-19 | $17,922.65 | GERALD KATZ, PC, 6701 DEMOCRACY BLVD., BETHESDA, MARYLAND 20817 |
J14000259498 | TERMINATED | 1000000584800 | MIAMI-DADE | 2014-02-20 | 2034-03-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000259506 | TERMINATED | 1000000584801 | MIAMI-DADE | 2014-02-20 | 2034-03-04 | $ 3,535.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001815308 | TERMINATED | 1000000559832 | MIAMI-DADE | 2013-12-09 | 2033-12-26 | $ 300.00 | STATE OF FLORIDA0099589 |
J13001815316 | TERMINATED | 1000000559833 | MIAMI-DADE | 2013-12-09 | 2023-12-26 | $ 1,289.41 | STATE OF FLORIDA0001201 |
J11000739701 | LAPSED | 11-11729 CC 23 | COUNTY COURT, MIAMI-DADE | 2011-10-12 | 2016-11-17 | $13,513.06 | KELLY SERVICES, INC., 999 W BIG BEAVER, K2, TROY, MI 48084 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-11-20 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-05-28 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State