Search icon

SYNTO JADE 808, LLC - Florida Company Profile

Company Details

Entity Name: SYNTO JADE 808, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNTO JADE 808, 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000019719
FEI/EIN Number 260646418

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

Address: 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134
Mail Address: 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREDO-RINCON JESSICA Manager 101 20TH STREET UNIT 1906, MIAMI BEACH, FL, 33139
QUEZADA JOSE Manager 101 20TH STREET UNIT 1906, MIAMI BEACH, FL, 33139
CONSULTING SERVICE OF SOUTH FLORIDA, INC. Agent 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-23 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-23 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2008-10-23 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2008-10-23 CONSULTING SERVICE OF SOUTH FLORIDA, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-03-16
REINSTATEMENT 2008-10-23
ANNUAL REPORT 2007-08-20
ANNUAL REPORT 2006-04-21
Florida Limited Liabilites 2005-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State