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 |
Name | Role | Address |
---|---|---|
ABBOUD BRYAN | Chief Executive Officer | 1820 Micanopy Avenue, Miami, FL, 33133 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State