Search icon

XYNERGY GROUP CORP - Florida Company Profile

Company Details

Entity Name: XYNERGY GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XYNERGY GROUP CORP 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: 06 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000077661
FEI/EIN Number 134336232

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

Address: 16921 NW 78 CT, MIAMI LAKES, FL, 33016, US
Mail Address: 16921 NW 78 CT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDI MABEL President 16921 NW 78 CT, MIAMI LAKES, FL, 33016
MELENDI MABEL Agent 16921 NW 78 CT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 16921 NW 78 CT, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2020-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 16921 NW 78 CT, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-07-20 16921 NW 78 CT, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2020-07-20 MELENDI, MABEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-12-06 - -
REINSTATEMENT 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-07-20
Off/Dir Resignation 2008-09-26
Off/Dir Resignation 2008-06-09
ANNUAL REPORT 2008-01-15
Amendment 2007-12-06
REINSTATEMENT 2007-09-18
Amendment 2006-07-17
Articles of Correction 2006-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5125848601 2021-03-20 0455 PPP 1447 SE 17th Ter, Cape Coral, FL, 33990-4596
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147632
Loan Approval Amount (current) 147632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-4596
Project Congressional District FL-19
Number of Employees 8
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 148206.35
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State