Search icon

SYNERGY INSURANCE ADJUSTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SYNERGY INSURANCE ADJUSTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY INSURANCE ADJUSTING SERVICES 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: 24 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000052708
FEI/EIN Number 47-3643462

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

Address: 5979 NW 151 Street, Miami Lakes, FL, 33014, US
Mail Address: 1081 W 59 Place, Hialeah, FL, 33012, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS JAHZIER Manager 1081 W 59 Place, Hialeah, FL, 33012
ARIAS JAHZIER Agent 5979 NW 151 Street, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 5979 NW 151 Street, 111, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-02-01 5979 NW 151 Street, 111, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 5979 NW 151 Street, 111, Miami Lakes, FL 33014 -
REINSTATEMENT 2022-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-06-19 ARIAS, JAHZIER -
REINSTATEMENT 2018-06-19 - -

Documents

Name Date
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-05-19
REINSTATEMENT 2019-10-10
REINSTATEMENT 2018-06-19
ANNUAL REPORT 2016-03-24
Florida Limited Liability 2015-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State