Search icon

SYNTRICITY NETWORKS LTC, INC. - Florida Company Profile

Company Details

Entity Name: SYNTRICITY NETWORKS LTC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNTRICITY NETWORKS LTC, 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: 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: 10 Nov 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2016 (9 years ago)
Document Number: P15000092012
FEI/EIN Number 47-5589159

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

Address: 5208 Stephs Field, Saint Cloud, FL, 34771, US
Mail Address: 509 S Chickasaw Trl, ORLANDO, FL, 32825, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALICEA MIGUEL AJR. President 509 S Chickasaw Trl, ORLANDO, FL, 32825
ALICEA MIGUEL A Vice President 509 S Chickasaw Trl, ORLANDO, FL, 32825
GASTESI, JR. RAUL Agent 8105 NW 155 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 5208 Stephs Field, Saint Cloud, FL 34771 -
AMENDMENT 2016-09-13 - -
CHANGE OF MAILING ADDRESS 2016-04-08 5208 Stephs Field, Saint Cloud, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
Amendment 2016-09-13
ANNUAL REPORT 2016-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State