Search icon

SYNCHROTEAM INC - Florida Company Profile

Company Details

Entity Name: SYNCHROTEAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNCHROTEAM 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 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: P15000099214
FEI/EIN Number 37-1800274

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

Address: 360 NW 27th St, MIAMI, FL, 33127, US
Mail Address: 360 NW 27th St, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANEM GLOBAL CPA Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
HATUEL OLIVIER President 7 RUE DE VARIZE, PARIS, FR, 75016
PICHON FRANCOIS Vice President 1 RUE LUCIEN JEANNIN, LA GARENNE-COLOMBES, FR, 92250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 GANEM GLOBAL CPA -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 360 NW 27th St, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2020-01-14 360 NW 27th St, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 -
AMENDMENT 2015-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-18
Amendment 2015-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State