Entity Name: | PSYNETIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PSYNETIC 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: | 29 Feb 2008 (17 years ago) |
Document Number: | L08000021753 |
FEI/EIN Number |
460524633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 444 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTON LLC | Agent | - |
MUNDT ROBERT | Manager | 444 BRICKELL AVENUE, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000071892 | TAXPOOL LLC | ACTIVE | 2021-05-27 | 2026-12-31 | - | 444 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131 |
G10000031373 | TAXPOOL LLC | EXPIRED | 2010-04-08 | 2015-12-31 | - | 444 BRICKELL AVENUE, SUITE 51132, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-10 | 444 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-01-10 | 444 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-10 | 444 BRICKELL AVENUE, 7th Floor, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-18 | ALTON LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State