Search icon

SYNERGY ALL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SYNERGY ALL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SYNERGY ALL SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2024 (6 months ago)
Document Number: P12000060922
FEI/EIN Number 39-2079548

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

Address: 1900 N BAYSHORE DRIVE, 1A - 120, MIAMI, FL 33132
Mail Address: 1900 N BAYSHORE DRIVE, 1A - 120, MIAMI, FL 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kuhn, Christophe Agent 1900 N BAYSHORE DRIVE 1A, SUITE 120, MIAMI, FL 33132
KUHN, CHRISTOPHE President 1900 N BAYSHORE DRIVE, 1A - 120 MIAMI, FL 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090756 SYNERGY GROUP ACTIVE 2022-08-02 2027-12-31 - 1900 N BAYSHORE DR 1A, SUITE 116/117, MIAMI, FL, 33132
G20000049620 SYNERGY GROUP CONSULTING ACTIVE 2020-05-05 2025-12-31 - 1900 N BAYSHORE DR 1A, SUITE 120, MIAMI, FL, 33132
G14000091908 SYNERGY GROUP BUSINESS DEVELOPER EXPIRED 2014-09-09 2019-12-31 - 44 WEST FLAGLER STREET SUITE 1100, MIAMI, FL, 33130
G13000054755 SYNERGY GROUP EXPIRED 2013-06-06 2018-12-31 - PO BOX 770925, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 1900 N BAYSHORE DRIVE, 1A - 120, MIAMI, FL 33132 -
REINSTATEMENT 2022-11-15 - -
CHANGE OF MAILING ADDRESS 2022-11-15 1900 N BAYSHORE DRIVE, 1A - 120, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1900 N BAYSHORE DRIVE 1A, SUITE 120, MIAMI, FL 33132 -
REINSTATEMENT 2016-12-07 - -

Documents

Name Date
REINSTATEMENT 2024-08-20
REINSTATEMENT 2022-11-15
REINSTATEMENT 2021-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-05-01
Domestic Profit 2012-07-11

Date of last update: 22 Feb 2025

Sources: Florida Department of State