Search icon

CYNERGY USA INC. - Florida Company Profile

Company Details

Entity Name: CYNERGY USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNERGY USA 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: 01 Feb 2012 (13 years ago)
Date of dissolution: 25 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2022 (3 years ago)
Document Number: P12000010935
FEI/EIN Number 99-0372941

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

Address: 444 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131, US
Mail Address: 444 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAEHLIN ROLAND President 444 BRICKELL AVENUE SUITE 700, MIAMI, FL, 33131
ALTON NORTH AMERICA INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 444 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-05-20 444 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 444 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-03-10 ALTON North America Inc. -
AMENDMENT 2012-11-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000172086 ACTIVE 1000000864239 DADE 2020-03-16 2040-03-18 $ 10,221.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2022-05-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State