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 |
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 |
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 | - | - |
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