Entity Name: | SYNTEGRAL REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYNTEGRAL REALTY 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: |
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: | 23 Jun 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Aug 2018 (7 years ago) |
Document Number: | P15000054725 |
FEI/EIN Number |
47-4336608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1430 S Dixie Hwy, Coral Gables, FL, 33146, US |
Address: | 80 SW 8TH STREET, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN MICHAEL M | Chief Executive Officer | 1430 S Dixie Hwy, Coral Gables, FL, 33146 |
Gomes Denise F | Vice President | 1430 S Dixie Hwy, Coral Gables, FL, 33146 |
GOMES DENISE F | Agent | 1430 S Dixie Hwy, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-16 | 80 SW 8TH STREET, STE 2057, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 1430 S Dixie Hwy, Ste 105 1067, Coral Gables, FL 33146 | - |
AMENDMENT | 2018-08-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-01 | 80 SW 8TH STREET, STE 2057, MIAMI, FL 33130 | - |
AMENDMENT | 2018-03-26 | - | - |
AMENDMENT | 2016-09-20 | - | - |
AMENDMENT | 2016-03-17 | - | - |
AMENDMENT | 2015-07-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000526335 | ACTIVE | 1000000790103 | BROWARD | 2018-07-13 | 2038-07-25 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000526343 | ACTIVE | 1000000790104 | BROWARD | 2018-07-13 | 2028-07-25 | $ 2,070.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-22 |
Amendment | 2018-08-01 |
ANNUAL REPORT | 2018-04-07 |
Amendment | 2018-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State