Search icon

SYNAPTEIN SOLUTIONS INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: SYNAPTEIN SOLUTIONS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNAPTEIN SOLUTIONS INTERNATIONAL 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: 29 Mar 2010 (15 years ago)
Date of dissolution: 12 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2015 (10 years ago)
Document Number: L10000034055
FEI/EIN Number 452091310

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

Address: 9 ISLAND AVENUE, 2010, MIAMI BEACH, FL, 33139
Mail Address: 5555 NORTH OCEAN BOULEVARD, 71, FORT LAUDERDALE, FL, 33308
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN BJORN ERIK Managing Member 9 ISLAND AVENUE, MIAMI BEACH, FL, 33139
WHITNEY BRYCE GIBBS Managing Member 5555 NORTH OCEAN BOULEVARD # 71, FORT LAUDERDALE, FL, 33308
GIBBS WHITNEY B Agent 5555 NORTH OCEAN BOULEVARD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 9 ISLAND AVENUE, 2010, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2012-04-24 9 ISLAND AVENUE, 2010, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2012-04-24 GIBBS, WHITNEY B -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 5555 NORTH OCEAN BOULEVARD, 71, FORT LAUDERDALE, FL 33308 -
LC AMENDMENT AND NAME CHANGE 2011-05-03 SYNAPTEIN SOLUTIONS INTERNATIONAL LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-12
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-24
LC Amendment and Name Change 2011-05-03
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State