Search icon

E-SYNTHESIS, LLC - Florida Company Profile

Company Details

Entity Name: E-SYNTHESIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E-SYNTHESIS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 03 Aug 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L01000012913
FEI/EIN Number 651127484

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

Address: 18600 SW 97TH AVENUE, MIAMI, FL, 33157, US
Mail Address: 18600 SW 97TH AVENUE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS DANILO J Manager 18600 SW 97TH AVENUE, MIAMI, FL, 33157
VARGAS DANILO J Agent 18600 SW 97TH AVENUE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-22 18600 SW 97TH AVENUE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2007-06-22 18600 SW 97TH AVENUE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-22 18600 SW 97TH AVENUE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2006-04-20 VARGAS, DANILO JMGR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000428372 ACTIVE 1000000149566 DADE 2009-12-04 2030-03-24 $ 1,539.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-06-22
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-02
Reg. Agent Change 2005-04-18
Off/Dir Resignation 2005-04-11
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-03-25
Florida Limited Liabilites 2001-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State