Search icon

SYRAH GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: SYRAH GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYRAH GLOBAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L13000046337
FEI/EIN Number 98-1147242

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

Address: c/o Fabian A. Pal, 777 Brickell Avenue, Miami, FL, 33131, US
Mail Address: c/o Fabian A. Pal, 777 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO FERNANDO A Manager c/o Fabian A. Pal, Miami, FL, 33131
DE MARINIS GABRIELA Manager 10350 W BAY HARBOR DRIVE APT 4E, BAY HARBOR ISLANDS, FL, 33154
GLOBAL CORPORATE SOLUTIONS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 c/o Fabian A. Pal, 777 Brickell Avenue, Suite 1210, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-02-23 Global Corporate Solutions LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 c/o Fabian A. Pal, 777 Brickell Avenue, Suite 1210, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-02-23 c/o Fabian A. Pal, 777 Brickell Avenue, Suite 1210, Miami, FL 33131 -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2014-08-06 SYRAH GLOBAL LLC -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2013-12-18 SYRAH MIAMI LLC -
LC AMENDED AND RESTATED ARTICLES 2013-12-18 - -
LC AMENDMENT 2013-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State