Search icon

HEALTH SYNERGIES, INC. - Florida Company Profile

Company Details

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

HEALTH 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: 31 Jul 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000066479
FEI/EIN Number 650772340

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

Address: 8249 NE 36 ST, STE 105, MIAMI, FL, 33166, US
Mail Address: 8249 NW 36 ST, STE 105, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTIERI LUISA F President 17200 SW 155 CT, MIAMI, FL, 33187
CARPENTIERI LUISA F Director 17200 SW 155 CT, MIAMI, FL, 33187
MONGEOTTI ANGEL Vice President 18720 NW 48 PLACE, MIAMI, FL, 33055
MONGEOTTI ANGEL Secretary 18720 NW 48 PLACE, MIAMI, FL, 33055
MONGEOTTI ANGEL Director 18720 NW 48 PLACE, MIAMI, FL, 33055
CARDOSO SUSAN C Treasurer 17200 SW 155 CT, MIAMI, FL, 33187
CARDOSO SUSAN C Director 17200 SW 155 CT, MIAMI, FL, 33187
CARPENTIERI LUISA F Agent 17200 SW 155 CT, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 17200 SW 155 CT, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-28 8249 NE 36 ST, STE 105, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1998-04-28 8249 NE 36 ST, STE 105, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-28
Domestic Profit Articles 1997-07-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State