Search icon

SYMX SYSTEMS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SYMX SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYMX SYSTEMS, 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: 14 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000091311
FEI/EIN Number 260760338

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

Address: 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014
Mail Address: 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SYMX SYSTEMS, INC., COLORADO 20081451462 COLORADO

Key Officers & Management

Name Role Address
RAMOS ANDRES C Chief Executive Officer 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014
LEVINE ALAN W Agent 1110 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 13980 NW 58TH COURT, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2008-04-30 13980 NW 58TH COURT, MIAMI LAKES, FL 33014 -
AMENDMENT 2007-12-05 - -

Documents

Name Date
Off/Dir Resignation 2010-02-01
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-30
Amendment 2007-12-05
Domestic Profit 2007-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State