Search icon

CYNERI PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: CYNERI PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNERI PROPERTIES 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: 23 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: P96000044437
FEI/EIN Number 650673906

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

Address: 1820 NE 163 ST, SUITE 100, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1820 NE 163 ST, SUITE 100, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN ERIC P President 1820 NE 163 ST, STE 100, NORTH MIAMI BEACH, FL, 33162
STEIN ERIC P Director 1820 NE 163 ST, STE 100, NORTH MIAMI BEACH, FL, 33162
STEIN CYNTHIA Vice President 1820 NE 163 ST, STE 100, NORTH MIAMI BEACH, FL, 33162
STEIN ERIC PEsq. Agent 1820 NE 163 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-06 - -
REGISTERED AGENT NAME CHANGED 2016-05-01 STEIN, ERIC P, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1820 NE 163 ST, SUITE 100, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2007-04-30 1820 NE 163 ST, SUITE 100, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1820 NE 163 ST, SUITE 100, NORTH MIAMI BEACH, FL 33162 -

Court Cases

Title Case Number Docket Date Status
DAVID JOHNSON, et al., VS CYNERI PROPERTIES INC., 3D2023-0489 2023-03-20 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-8779 SP

Parties

Name ALI BOUTALEB
Role Appellant
Status Active
Name DAVID JOHNSON LLC
Role Appellant
Status Active
Name CYNERI PROPERTIES INC.
Role Appellee
Status Active
Representations Adam Brookland, Eric P. Stein
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Pro se Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order."); Koe v. Citizens Prop. Ins. Corp., 225 So. 3d 983, 983 (Fla. 3d DCA 2017) ("However, these orders do not amount to partial final judgments under rule 9.110(k) because interrelated claims involving the same parties and underlying facts in both cases remain pending below."); see also Lifshultz v. The 20 Condo. Ass'n, Inc., 300 So. 3d 1224, 1226 (Fla. 3d DCA 2020) ("Insofar as appellants seek review of the trial court's order dismissing with prejudice the counterclaim against the Association, that order is not appealable as a partial final judgment because the claims asserted against the Association in the counterclaim are either compulsory . . . or are otherwise interdependent with the pending claims asserted by the Association in its complaint.").
Docket Date 2023-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2023-06-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ IN CONFIDENTIAL
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before March 30, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID JOHNSON
Docket Date 2023-03-20
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
Amendment 2022-01-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State