Search icon

SYNTRICITY NETWORKS, LLC - Florida Company Profile

Company Details

Entity Name: SYNTRICITY NETWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNTRICITY NETWORKS, 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000114022
FEI/EIN Number 20-4081361

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

Address: 937 Crowsnest Cir, Orlando, FL, 32825-3150, US
Mail Address: 509 S Chickasaw Trl, Orlando, FL, 32825, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alicea Miguel AJr. President 509 S Chickasaw Trl, Orlando, FL, 32825
Hernandez Mayra L Agent 8105 NW 155 St, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 937 Crowsnest Cir, #208, Orlando, FL 32825-3150 -
REGISTERED AGENT NAME CHANGED 2016-04-08 Hernandez, Mayra L -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 8105 NW 155 St, Gastesi & Associates P A, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-04-08 937 Crowsnest Cir, #208, Orlando, FL 32825-3150 -
LC NAME CHANGE 2006-01-03 SYNTRICITY NETWORKS, LLC -
NAME CHANGE AMENDMENT 2005-12-19 JYNTRICITY NETWORK, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State