Search icon

SYMPHONY 1621N CORP - Florida Company Profile

Company Details

Entity Name: SYMPHONY 1621N CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYMPHONY 1621N CORP 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: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000011343
FEI/EIN Number 45-4429966

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

Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133
Mail Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJKES HECTOR RICARDO Director 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133
ROJKES HECTOR RICARDO President 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133
SCIAN DE ROJKES SILVIA MARTA Director 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133
SCIAN DE ROJKES SILVIA MARTA Secretary 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133
GURIAN JORGE L Agent 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REVOCATION OF VOLUNTARY DISSOLUT 2013-10-28 - -
VOLUNTARY DISSOLUTION 2013-09-27 - -

Documents

Name Date
Revocation of Dissolution 2013-10-28
VOLUNTARY DISSOLUTION 2013-09-27
ANNUAL REPORT 2013-02-26
Domestic Profit 2012-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State