Search icon

REAL SYNERGY, INC. - Florida Company Profile

Company Details

Entity Name: REAL SYNERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL SYNERGY, 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: 08 Nov 2004 (20 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P04000152901
FEI/EIN Number 550887305

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

Address: 12833 SW 42ND STREET, MIAMI, FL, 33175, US
Mail Address: 16021 SW 64TH TERRACE, MIAMI, FL, 33193, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEN ANGELA M Director 16021 SW 64 TERRACE, MIAMI, FL, 33193
D'LEON SUSIE Agent 11201 SW 55TH STREET, HOLLYWOOD, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
AMENDMENT 2016-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-09 12833 SW 42ND STREET, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2016-12-09 12833 SW 42ND STREET, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2007-05-05 D'LEON, SUSIE -
REGISTERED AGENT ADDRESS CHANGED 2007-05-05 11201 SW 55TH STREET, E-9 #148, HOLLYWOOD, FL 33025 -
CANCEL ADM DISS/REV 2007-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
Amendment 2016-12-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State