Search icon

SYLCA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SYLCA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYLCA GROUP, 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: 04 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: P09000098835
FEI/EIN Number 460524226

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

Address: 20900 N.E. 30TH AVENUE, SUITE 415, AVENTURA, FL, 33180, US
Mail Address: 20900 N.E. 30TH AVENUE, SUITE 415, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAKZUK SYLVIA Director 20900 NE 30TH AVE - STE. 415, AVENTURA, FL, 33180
ZAKZUK SYLVIA Agent 20900 N.E. 30TH AVENUE, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 20900 N.E. 30TH AVENUE, SUITE 415, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-02-08 20900 N.E. 30TH AVENUE, SUITE 415, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 20900 N.E. 30TH AVENUE, SUITE 415, MIAMI, FL 33180 -
AMENDMENT 2023-04-04 - -
REGISTERED AGENT NAME CHANGED 2023-04-04 ZAKZUK, SYLVIA -
AMENDMENT 2017-09-26 - -
REINSTATEMENT 2011-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
Amendment 2023-04-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-26
Amendment 2017-09-26
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State