Search icon

SYNERGY HEALTHCARE SERVICES, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: SYNERGY HEALTHCARE SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY HEALTHCARE SERVICES, L.L.C. 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: 15 Jan 2002 (23 years ago)
Date of dissolution: 16 May 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 16 May 2024 (10 months ago)
Document Number: L02000001316
Address: 1835 N.E. Miami Gardens Drive #167, north Miami beach, FL, 33179, US
Mail Address: 1835 N.E. Miami Gardens Drive #167, north Miami beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SYNERGY HEALTHCARE SERVICES, L.L.C., KENTUCKY 0581590 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYNERGY HEALTHCARE SERVICES 401(K) PLAN 2022 600001788 2023-02-17 SYNERGY HEALTHCARE SERVICES 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621610
Sponsor’s telephone number 5025524307
Plan sponsor’s address 1835 NE MIAMI GARDENS DRIVE #167, NO. MIAMI BEACH, FL, 33179

Signature of

Role Plan administrator
Date 2023-02-17
Name of individual signing DENIS ROBERTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-02-17
Name of individual signing DENIS ROBERTS
Valid signature Filed with authorized/valid electronic signature
SYNERGY HEALTHCARE SERVICES 401(K) PLAN 2021 600001788 2022-07-27 SYNERGY HEALTHCARE SERVICES 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621610
Sponsor’s telephone number 5025524307
Plan sponsor’s address 1835 NE MIAMI GARDENS DRIVE #167, NO. MIAMI BEACH, FL, 33179

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing DENIS ROBERTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-27
Name of individual signing DENIS ROBERTS
Valid signature Filed with authorized/valid electronic signature
SYNERGY HEALTHCARE SERVICES 401(K) PLAN 2020 600001788 2021-08-30 SYNERGY HEALTHCARE SERVICES 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621610
Sponsor’s telephone number 5025524307
Plan sponsor’s address 1835 NE MIAMI GARDENS DRIVE #167, NO. MIAMI BEACH, FL, 33179

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing DENIS ROBERTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-30
Name of individual signing DENIS ROBERTS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GONZALEZ MARIA E Manager 1835 N.E. MIAMI GARDENS DRIVE #167, NORTH MIAMI BEACH, FL, 33179
FLEWELLYN THOMAS Manager 1835 N.E. MIAMI GARDENS DRIVE #167, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-05-16 - -
CHANGE OF MAILING ADDRESS 2023-10-11 1835 N.E. Miami Gardens Drive #167, north Miami beach, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 1835 N.E. Miami Gardens Drive #167, north Miami beach, FL 33179 -
LC DISSOCIATION MEM 2021-06-28 - -
LC AMENDMENT 2021-06-25 - -
LC STMNT OF AUTHORITY 2014-08-22 - -
LC AMENDMENT 2006-02-24 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2024-05-16
Reg. Agent Resignation 2023-10-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-30
CORLCDSMEM 2021-06-28
LC Amendment 2021-06-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State