Entity Name: | SYSTECH INTERNATIONAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYSTECH INTERNATIONAL GROUP, 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: |
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: | 26 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2010 (15 years ago) |
Document Number: | P04000052871 |
FEI/EIN Number |
200916427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8180 NW 36 STREET, DORAL, FL, 33166, US |
Mail Address: | 8180 NW 36 STREET, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREIRA RICARDO M | President | RUA EMILIO MENON 101, TAQUARITINGA, 15904120 |
PEREIRA RICARDO M | Director | RUA EMILIO MENON 101, TAQUARITINGA, 15904120 |
CESAR NEUZA M | Agent | 8180 NW 36 STREET, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 8180 NW 36 STREET, SUITE 321, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | CESAR, NEUZA M | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 8180 NW 36 STREET, SUITE 321, DORAL, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 8180 NW 36 STREET, SUITE 321, DORAL, FL 33166 | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State