Search icon

SYRENNA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SYRENNA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYRENNA PROPERTIES 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: 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: 17 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2014 (11 years ago)
Document Number: L03000026150
FEI/EIN Number 562377621

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

Address: 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -
COHEN ALAIN Managing Member 24 ROUTE DE MAROLLES, SANTENY, FR, 94440
COHEN FREDERIQUE Managing Member 24 ROUTE DE MAROLLES, SANTENY, FR, 94440
PERONE SARAH Managing Member 11 RUE BRIERE DE BOISMONT, SAINT-MANDE, FR, 94160
COHEN YOHANNA Managing Member 24 ROUTE DE MAROLLES, SANTENY, FR, 94440
COHEN LAUREEN Managing Member 24 ROUTE DE MAROLLES, SANTENY, FR, 94440

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-06-30 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-06-30 WORLDWIDE CORPORATE ADMINISTRATORS LLC -
REINSTATEMENT 2014-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2006-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State