Entity Name: | SYNTEGRAL REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
---|---|---|
GOMES DENISE F | Agent | 1430 S Dixie Hwy, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
JOHN MICHAEL M | Chief Executive Officer | 1430 S Dixie Hwy, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
Gomes Denise F | Vice President | 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 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 1430 S Dixie Hwy, Ste 105 1067, Coral Gables, FL 33146 | No data |
AMENDMENT | 2018-08-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-01 | 80 SW 8TH STREET, STE 2057, MIAMI, FL 33130 | No data |
AMENDMENT | 2018-03-26 | No data | No data |
AMENDMENT | 2016-09-20 | No data | No data |
AMENDMENT | 2016-03-17 | No data | No data |
AMENDMENT | 2015-07-24 | No data | No data |
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 | 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 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State