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 |
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 |
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 | - | - |
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