Search icon

STREAMLINE SYNERGIES, INC. - Florida Company Profile

Company Details

Entity Name: STREAMLINE SYNERGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREAMLINE SYNERGIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000033502
FEI/EIN Number 81-2315277

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

Address: 444 Brickell ave, miami, FL, 33131, US
Mail Address: 444 Brickell ave, miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Delgado Juan President 444 Brickell ave, miami, FL, 33131
Delgado Juan Treasurer 444 Brickell ave, miami, FL, 33131
Delgado Juan Director 444 Brickell ave, miami, FL, 33131
Aviles Johanna Secretary 1050 Brickell Ave, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-17 444 Brickell ave, miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-09-17 444 Brickell ave, miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-03-26 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2018-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-01-13 - -

Documents

Name Date
ANNUAL REPORT 2021-09-17
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-10-28
REINSTATEMENT 2018-03-26
Amendment 2017-01-13
Domestic Profit 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State