Search icon

SINERGIZE AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: SINERGIZE AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SINERGIZE AMERICA, 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: 08 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000041338
FEI/EIN Number 264835567

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

Address: 8501 NW 17TH., 120, MIAMI, FL, 33126
Mail Address: 382 NE 191st St 33179-3899, #15468, MIAMI, FL, 33179-3899, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ PABLO President 382 NE 191st, MIAMI, FL, 331793899
SANCHEZ PABLO Vice President 382 NE 191st, MIAMI, FL, 331793899
PABLO SANCHEZ Agent 382 NE 191st St, MIAMI, FL, 331793899

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-29 8501 NW 17TH., 120, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 382 NE 191st St, #15468, MIAMI, FL 33179-3899 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 8501 NW 17TH., 120, MIAMI, FL 33126 -
REINSTATEMENT 2012-02-28 - -
REGISTERED AGENT NAME CHANGED 2012-02-28 PABLO SANCHEZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-07-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000161318 TERMINATED 1000000254325 DADE 2012-02-28 2032-03-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-02-28
ANNUAL REPORT 2010-05-03
Amendment 2009-07-24
Reg. Agent Change 2009-07-08
Domestic Profit 2009-05-08

Date of last update: 03 May 2025

Sources: Florida Department of State