Search icon

SYNDICATE MORTGAGES, LLC

Headquarter

Company Details

Entity Name: SYNDICATE MORTGAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (6 years ago)
Document Number: L17000031265
FEI/EIN Number 81-5342192
Address: 1221 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1221 Brickell ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SYNDICATE MORTGAGES, LLC, COLORADO 20191026625 COLORADO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W1XME66MT0FL40 L17000031265 US-FL GENERAL ACTIVE 2016-12-31

Addresses

Legal 1221 Brickell ave, Miami, US-FL, US, 33131
Headquarters 1221 Brickell Ave, Miami, US-FL, US, 33131

Registration details

Registration Date 2022-04-12
Last Update 2024-04-17
Status LAPSED
Next Renewal 2024-04-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000031265

Agent

Name Role Address
Arkan Massoud Agent 1221 Brickell ave, MIAMI, FL, 33131

Authorized Member

Name Role Address
ARKAN MASSOUD Authorized Member 1221 Brickell ave, MIAMI, FL, 33131
AFZALIMEHR MAX Authorized Member 1221 Brickell ave, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000073667 SWIFT LOAN ACTIVE 2021-06-01 2026-12-31 No data 1221 BRICKELL AVE, SUITE 900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-07 Arkan, Massoud No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1221 Brickell ave, Suite 900, MIAMI, FL 33131 No data
REINSTATEMENT 2018-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 1221 Brickell Ave, Suite 900, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2018-10-18 1221 Brickell Ave, Suite 900, Miami, FL 33131 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-18
Florida Limited Liability 2017-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State