Search icon

SYNERGY MARKETING & PROMOTIONS LLC. - Florida Company Profile

Company Details

Entity Name: SYNERGY MARKETING & PROMOTIONS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY MARKETING & PROMOTIONS 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: 28 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000103908
FEI/EIN Number 320295280

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

Address: 1319 DEWEY STREET, HOLLYWOOD, FL, 33019, US
Mail Address: 500 S Federal highway, 3743, Hallandale, FL, 33008, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALTOS WENDY V Manager 142 SW 25TH RD, MIAMI, FL, 33129
Pereira Jaime E Oper 500 S Federal highway, Hallandale, FL, 33008
SALTOS WENDY V Agent 142 SW 25TH RD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1319 DEWEY STREET, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2019-04-30 1319 DEWEY STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 142 SW 25TH RD, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State