Search icon

SYNERGY CARD NETWORK LLC - Florida Company Profile

Company Details

Entity Name: SYNERGY CARD NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY CARD NETWORK 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: 09 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000004517
FEI/EIN Number 461722838

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

Address: 201 E Center St, Anaheim, CA, 92805, US
Mail Address: 6337 CEDAR GROVE CIR, LAS VEGAS, NV, 89130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA EFRAIN Chief Executive Officer 1355 MARSEILLE DRIVE, MIAMI BEACH, FL, 33141
Cruz Barbara Chief Operating Officer 1355 Marseile Drive, Miami Beach, FL, 33141
VERA EFRAIN Agent 42 NW 27 AVE, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053881 SYNERGY MERCHANT CONNECTION EXPIRED 2015-06-03 2020-12-31 - 42 NW 27 AVE #300, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-18 201 E Center St, Ste 112 PMB 292, Anaheim, CA 92805 -
CHANGE OF MAILING ADDRESS 2017-12-18 201 E Center St, Ste 112 PMB 292, Anaheim, CA 92805 -
REGISTERED AGENT NAME CHANGED 2017-12-18 VERA, EFRAIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 42 NW 27 AVE, #300, MIAMI, FL 33125 -

Documents

Name Date
REINSTATEMENT 2017-12-18
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-01-02
Florida Limited Liability 2013-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State