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. |
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 |
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 | - |
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 | - | - |
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