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 |
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 |
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 | - |
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