Search icon

ALLSTAR SYNCHRO INC - Florida Company Profile

Company Details

Entity Name: ALLSTAR SYNCHRO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTAR SYNCHRO 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: 21 Jan 2011 (14 years ago)
Document Number: P11000007320
FEI/EIN Number 274642058

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

Address: 15523 sw 107th ct, Miami, FL, 33157, US
Mail Address: 15523 sw 107th ct, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO MORALES YANET President 15523 sw 107th ct, Miami, FL, 33157
RIVERO MORALES YANET Director 15523 sw 107th ct, Miami, FL, 33157
Fernandez Tato Carlos M Vice President 10820 sw 200th dr, Cutler Bay, FL, 33157
Rivero Morales Yanet Agent 15523 sw 107th ct, Miami, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 15523 sw 107th ct, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-04-25 15523 sw 107th ct, Miami, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 15523 sw 107th ct, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-07-07 Rivero Morales, Yanet -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-13
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State