Entity Name: | SYMBORG INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Sep 2022 (3 years ago) |
Document Number: | F22000005852 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2186 Eastman Ave., Unit 105, Ventura, CA, 93003, US |
Mail Address: | 2186 Eastman Ave., Unit 105, Ventura, CA, 93003, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
JUAREZ MOLINA JESUS | Chief Executive Officer | 2186 Eastman Ave., Ventura, CA, 93003 |
Balcells Daniel | Vice President | 2002 21st Street Apt A, Santa Monica,, CA, 90404 |
Cortese Giacomo | Secretary | Calle de Roses 39-41, Barcelona, es, 08028 |
Cano Pedro | Chief Executive Officer | Calle de Roses 39 - 41, Barcelona, es, 08028 |
Gurrera Salvador | Treasurer | Calle de Roses 39 - 41, Barcelona, es, 08028 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-01 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 2186 Eastman Ave., Unit 105, Ventura, CA 93003 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 2186 Eastman Ave., Unit 105, Ventura, CA 93003 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
Reg. Agent Change | 2024-02-01 |
ANNUAL REPORT | 2023-04-21 |
Foreign Profit | 2022-09-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State