Entity Name: | SYNCOPATED SOUNDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYNCOPATED SOUNDS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Apr 2008 (17 years ago) |
Document Number: | P08000040650 |
FEI/EIN Number |
711049443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14311 BISCAYNE BLVD., #0806, NORTH MIAMI, FL, 33261, US |
Mail Address: | PO BOX 610806, NORTH MIAMI, FL, 33261, US |
ZIP code: | 33261 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PILA MANUEL | President | PO BOX 610806, NORTH MIAMI, FL, 33261 |
NAPLES MICHELLE D | Vice President | PO BOX 610806, NORTH MIAMI, FL, 33261 |
NAPLES MICHELLE DP.A. | Agent | 14311 BISCAYNE BLVD., #0806, NORTH MIAMI, FL, 33261 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 14311 BISCAYNE BLVD., #0806, NORTH MIAMI, FL 33261 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 14311 BISCAYNE BLVD., #0806, NORTH MIAMI, FL 33261 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-28 | NAPLES, MICHELLE D, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-09-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State