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. |
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 |
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 |
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 | - | - |
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