Search icon

SYNERGIES UNITED, INC.

Company Details

Entity Name: SYNERGIES UNITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000012727
FEI/EIN Number 352289668
Address: 12864 BISCAYNE BLVD. #334, NORTH MIAMI, FL, 33181
Mail Address: 12864 BISCAYNE BLVD. #334, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GALLOWAY IVASON Agent 12864 BISCAYNE BLVD #334, NORTH MIAMI, FL, 33181

President

Name Role Address
GALLOWAY IVASON President 12864 BISCAYNE BLVD. #334, NORTH MIAMI, FL, 33181

Secretary

Name Role Address
GALLOWAY IVASON Secretary 12864 BISCAYNE BLVD. #334, NORTH MIAMI, FL, 33181

Treasurer

Name Role Address
GALLOWAY IVASON Treasurer 12864 BISCAYNE BLVD. #334, NORTH MIAMI, FL, 33181

Director

Name Role Address
FENTON GLANVILLE Director 12864 BISCAYNE BLVD. #334, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08308700002 INVESTMENTS INTERNATIONAL GROUP EXPIRED 2008-11-03 2013-12-31 No data 12864 BISCAYNE BLVD #334, NORTH MIAMI, FL, 33181
G08276700016 VENTURES XPRESS COMPANY EXPIRED 2008-10-02 2013-12-31 No data 12864 BISCAYNE BLVD #334, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-29 12864 BISCAYNE BLVD. #334, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2008-09-29 12864 BISCAYNE BLVD. #334, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-29 12864 BISCAYNE BLVD #334, NORTH MIAMI, FL 33181 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000373725 ACTIVE 1000000218928 DADE 2011-06-09 2031-06-15 $ 1,140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-11-20
REINSTATEMENT 2008-09-29
Domestic Profit 2007-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State