Search icon

SYNERGOS ORGANIZATION, LLC - Florida Company Profile

Company Details

Entity Name: SYNERGOS ORGANIZATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGOS ORGANIZATION, 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: 16 Oct 2009 (16 years ago)
Date of dissolution: 15 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2018 (7 years ago)
Document Number: L09000100146
FEI/EIN Number APPLIED FOR

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

Address: 2510 W 6 Ave, Hialeah, FL, 33010, US
Mail Address: 2510 W 6 Ave, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivero Frank Agent 2510 W 6 Ave, Hialeah, FL, 33010
Rivero Frank Manager 2510 W 6 Ave, Hialeah, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113536 SOURCE AWNINGS & METALWORKS EXPIRED 2016-10-18 2021-12-31 - 94000 OVERSEAS HWY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 2510 W 6 Ave, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2017-01-19 2510 W 6 Ave, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2017-01-19 Rivero, Frank -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 2510 W 6 Ave, Hialeah, FL 33010 -
LC AMENDMENT AND NAME CHANGE 2014-05-09 SYNERGOS ORGANIZATION, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
LC Amendment and Name Change 2014-05-09
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-06-03

Date of last update: 02 May 2025

Sources: Florida Department of State