Search icon

SYNERGETICO LLC - Florida Company Profile

Company Details

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

SYNERGETICO 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: 07 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: L17000124859
FEI/EIN Number 821802494

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

Address: 1825 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
Mail Address: 1825 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIRD EMILIE Manager 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
HILL MARLON Agent Weiss Serota Helfman Cole & Bierman, P.L., Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129027 CHIC.GLOBAL EXPIRED 2017-11-26 2022-12-31 - 2850 S. DOUGLAS RD., SUITE 305, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 Weiss Serota Helfman Cole & Bierman, P.L., 2800 Ponce de Leon Blvd., 12th Floor, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1825 Ponce de Leon Blvd., #590, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-06-29 1825 Ponce de Leon Blvd., #590, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-04-30 HILL, MARLON -
LC AMENDMENT 2017-07-31 - -
LC AMENDMENT 2017-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
LC Amendment 2017-07-31
LC Amendment 2017-07-21
Florida Limited Liability 2017-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State