Search icon

SYNERGY RFID INC. - Florida Company Profile

Company Details

Entity Name: SYNERGY RFID INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGY RFID 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: 28 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000028398
FEI/EIN Number 46-5291326

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

Address: 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016
Mail Address: 7900 OAK LN, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTSERRAT DANIEL Chief Executive Officer 7900 OAK LN, MIAMI LAKES, FL, 33016
MONTSERRAT DANIEL Agent 7900 OAK LANE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-03-09 MONTSERRAT, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-02-01 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 -
AMENDMENT 2014-05-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000050775 ACTIVE 2020-007763-CA-01 MIAMI-DADE CIRCUIT COURT 2021-12-21 2027-02-02 $82,676.49 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822
J18000163311 TERMINATED 1000000780103 DADE 2018-04-16 2028-04-18 $ 574.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
Amendment 2018-03-23
Reg. Agent Change 2018-03-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
AMENDED ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2015-01-12
Amendment 2014-05-02
Domestic Profit 2014-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State