Search icon

SYGO CONSULTING BUSINESS CORP - Florida Company Profile

Company Details

Entity Name: SYGO CONSULTING BUSINESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYGO CONSULTING BUSINESS 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: 19 Apr 2007 (18 years ago)
Date of dissolution: 06 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2014 (11 years ago)
Document Number: P07000048160
FEI/EIN Number 208883070

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

Address: 7290 SW 41 STREET, MIAMI, FL, 33155
Mail Address: 7290 SW 41 STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAKAHASHI LISETTE President 7290 SW 41 STREET, MIAMI, FL, 33155
TAKAHASHI LISETTE Agent 7290 SW 41 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-06 - -
REGISTERED AGENT NAME CHANGED 2013-04-11 TAKAHASHI , LISETTE -
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 7290 SW 41 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2012-03-01 7290 SW 41 STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-01 7290 SW 41 STREET, MIAMI, FL 33155 -
AMENDMENT 2011-11-16 - -
AMENDMENT 2009-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-01
Amendment 2011-11-16
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-16
Amendment 2009-09-14
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-24
Domestic Profit 2007-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State