Search icon

SYNKT GAMES, INC. - Florida Company Profile

Company Details

Entity Name: SYNKT GAMES, INC.
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 Jul 2013 (12 years ago)
Date of dissolution: 23 Oct 2024 (6 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: F13000002974
FEI/EIN Number 463084374

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

Address: 1820 Micanopy Avenue, Miami, FL, 33133, US
Mail Address: 33 BOND STREET PH 4, BROOKLYN, NY, 11201, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ABBOUD BRYAN Chief Executive Officer 1820 Micanopy Avenue, Miami, FL, 33133

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-23 - -
CHANGE OF MAILING ADDRESS 2024-10-23 1820 Micanopy Avenue, Miami, FL 33133 -
REGISTERED AGENT CHANGED 2024-10-23 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-10 1820 Micanopy Avenue, Miami, FL 33133 -
REINSTATEMENT 2022-11-10 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000308542 TERMINATED 1000000993080 MIAMI-DADE 2024-05-14 2034-05-22 $ 362.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000494684 TERMINATED 1000000935636 MIAMI-DADE 2022-10-24 2042-10-26 $ 5,818.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
WITHDRAWAL 2024-10-23
REINSTATEMENT 2022-11-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
AMENDED ANNUAL REPORT 2016-06-27
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14
Foreign Profit 2013-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2364087704 2020-05-01 0455 PPP 1951 NW 7TH AVE STE 600, MIAMI, FL, 33136
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-1000
Project Congressional District FL-26
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27456.93
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State