Search icon

SYNERGY TRUST LLC - Florida Company Profile

Company Details

Entity Name: SYNERGY TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY TRUST 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: 24 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L06000042481
FEI/EIN Number 562577065

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

Address: 170 SE 14 ST, 2508, MIAMI, FL, 33131, US
Mail Address: 170 SE 14 ST, 2508, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ HECTOR R Managing Member 170 SE 14 ST, #2508, MIAMI, FL, 33131
MARTINENGO LIVIO J Managing Member 170 SE 14 ST, #2508, MIAMI, FL, 33131
PADILLA PETER NELSON Manager 170 SE 14 ST, #2508, MIAMI, FL, 33131
TASCON JUAN J Manager 170 SE 14 ST, MIAMI, FL, 33131
GOMEZ HECTOR RAUL Agent 170 SE 14TH ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-08-18 GOMEZ, HECTOR RAUL -
LC AMENDMENT 2008-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 170 SE 14 ST, 2508, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2008-04-30 170 SE 14 ST, 2508, MIAMI, FL 33131 -
LC AMENDMENT 2007-11-26 - -
CANCEL ADM DISS/REV 2007-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-26 170 SE 14TH ST, 2508, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Amendment 2008-08-18
ANNUAL REPORT 2008-04-30
LC Amendment 2007-11-26
REINSTATEMENT 2007-09-26
Florida Limited Liability 2006-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State