Search icon

MSYNERGY, INC.

Company Details

Entity Name: MSYNERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2015 (9 years ago)
Date of dissolution: 25 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P15000082507
FEI/EIN Number 47-5227041
Address: 3101 Port Royale Boulevard, 118, Fort Lauderdale, FL, 33308, US
Mail Address: 3101 Port Royale Boulevard, 118, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SILVERMAN MITCHELL Agent 3101 Port Royale Boulevard, Fort Lauderdale, FL, 33308

President

Name Role Address
SILVERMAN MITCHELL L President 3101 Port Royale Boulevard, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113861 MITCHELL L. SILVERMAN EXPIRED 2015-11-09 2020-12-31 No data 12651 SW 16TH COURT, B-210, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 3101 Port Royale Boulevard, 118, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2022-03-09 3101 Port Royale Boulevard, 118, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 3101 Port Royale Boulevard, 118, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2016-10-21 SILVERMAN, MITCHELL No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-10
Reg. Agent Change 2016-10-21
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State