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