Search icon

SYRIC FLODA LLC - Florida Company Profile

Company Details

Entity Name: SYRIC FLODA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYRIC FLODA 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: 25 Sep 2012 (13 years ago)
Date of dissolution: 12 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: L12000122487
FEI/EIN Number 99-0383545

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

Address: 20803 BISCAYNE BLVD, AVENTURA, FL, 33180, US
Mail Address: 20803 BISCAYNE BLVD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECHENARD ERIC Managing Member 04 ALLEE ABBE DOUSSY, SOUSTONS, 40140
PECHENARD SYLVIE Managing Member 04 ALLEE ABBE DOUSSY, SOUSTONS, 40140
MCH CONSULTING USA GROUP CORP Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 20803 BISCAYNE BLVD, STE 440, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-05-20 20803 BISCAYNE BLVD, STE 440, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-05-20 MCH CONSULTING USA GROUP CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 20803 BISCAYNE BLVD, STE 440, AVENTURA, FL 33180 -
LC AMENDMENT 2017-03-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-04
LC Amendment 2017-03-24
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State