Search icon

SYNAI GARDENS BANQUET HALL, INC - Florida Company Profile

Company Details

Entity Name: SYNAI GARDENS BANQUET HALL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNAI GARDENS BANQUET HALL, 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: 08 Feb 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P95000010644
FEI/EIN Number 650560897

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

Address: 3490 SW 107 CT, MIAMI, FL, 33165
Mail Address: 3490 SW 107 CT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZAGUIRRE MAIDA Director 3490 SW 107 CT, MIAMI, FL, 33165
IZAGUIRRE MAIDA Agent 3490 SW 107 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 3490 SW 107 CT, MIAMI, FL 33165 -
NAME CHANGE AMENDMENT 2003-05-08 SYNAI GARDENS BANQUET HALL, INC -
CHANGE OF MAILING ADDRESS 2000-01-19 3490 SW 107 CT, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 3490 SW 107 CT, MIAMI, FL 33165 -
REINSTATEMENT 1996-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-08

Date of last update: 02 May 2025

Sources: Florida Department of State