Search icon

SYMPHONY MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: SYMPHONY MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYMPHONY MEDICAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000009648
FEI/EIN Number 161651387

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

Address: 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014, US
Mail Address: 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS ANDRES C Chief Executive Officer 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014
LEVINE ALAN W Agent 1110 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-22 13980 NW 58TH COURT, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 1110 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 13980 NW 58TH COURT, MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000298486 ACTIVE 1000000152043 DADE 2009-12-04 2030-02-16 $ 756.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000298460 ACTIVE 1000000152041 DADE 2009-12-04 2030-02-16 $ 962.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-05
Domestic Profit 2003-01-27
Off/Dir Resignation 2003-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State