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