Search icon

SYNERGY PROPERTY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: SYNERGY PROPERTY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY PROPERTY DEVELOPMENT, 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: 17 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: L14000096675
FEI/EIN Number 47-1121845

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

Address: 4969 NW 83rd Path, Doral, FL, 33166, US
Mail Address: 4969 NW 83rd Path, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ MIGUEL Authorized Member 4969 NW 83rd Path, Doral, FL, 33166
CHAVEZ MIGUEL Agent 4969 NW 83rd Path, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118831 SYNERGY CONSTRUCTION COMPANY EXPIRED 2014-11-25 2024-12-31 - 15806 SW 97 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 4969 NW 83rd Path, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-02-03 4969 NW 83rd Path, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 4969 NW 83rd Path, Doral, FL 33166 -
LC STMNT OF RA/RO CHG 2016-04-15 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 CHAVEZ, MIGUEL -
LC DISSOCIATION MEM 2015-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-16
CORLCRACHG 2016-04-15
ANNUAL REPORT 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State