Search icon

SYNERGY DIAGNOSTIC LABORATORY, INC.

Company Details

Entity Name: SYNERGY DIAGNOSTIC LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: P12000073444
FEI/EIN Number 46-0878516
Address: 6100 Hollywood Blvd, Hollywood, FL, 33024, US
Mail Address: 6100 Hollywood Blvd, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336497072 2012-08-28 2020-05-08 4081 SW 47TH AVE, SUITE 2, DAVIE, FL, 333144008, US 4081 SW 47TH AVE, SUITE 2, DAVIE, FL, 333144008, US

Contacts

Phone +1 954-581-3959
Fax 9545413952
Fax 9545306331

Authorized person

Name MR. DAVID LEE MUSKAT
Role CEO
Phone 9545813959

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
State FL
Is Primary Yes

Agent

Name Role Address
Muskat David LMr. Agent 6100 Hollywood Blvd, Hollywood, FL, 33024

Chief Executive Officer

Name Role Address
MUSKAT DAVID L Chief Executive Officer 4081 SW 47TH AVENUE, DAVIE, FL, 33314

President

Name Role Address
MUSKAT DAVID L President 4081 SW 47TH AVENUE, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042143 SYNERGYDX ACTIVE 2020-04-16 2025-12-31 No data 4081 SW 47TH AVE, SUITE 2, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 6100 Hollywood Blvd, 210, Hollywood, FL 33024 No data
CHANGE OF MAILING ADDRESS 2024-03-29 6100 Hollywood Blvd, 210, Hollywood, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 6100 Hollywood Blvd, 210, Hollywood, FL 33024 No data
AMENDMENT 2016-11-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-05 Muskat, David Lee, Mr. No data
AMENDMENT 2015-08-27 No data No data
AMENDMENT 2013-04-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-17
Amendment 2016-11-28
ANNUAL REPORT 2016-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State