Entity Name: | SYTEC-USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYTEC-USA, 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: | 12 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2014 (11 years ago) |
Document Number: | P99000023165 |
FEI/EIN Number |
650907028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5201 Blue Lagoon Drive, Suite 800, MIAMI, FL, 33126, US |
Mail Address: | 10715 SW 55 ST, Miami, FL, 33165, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Armando | President | 10715 SW 55 ST, MIAMI, FL, 33165 |
Garcia Armando | Director | 10715 SW 55 ST, MIAMI, FL, 33165 |
GARCIA ARMANDO | Agent | 5201 Blue Lagoon Drive, Suite 800, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-06 | 5201 Blue Lagoon Drive, Suite 800, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 5201 Blue Lagoon Drive, Suite 800, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 5201 Blue Lagoon Drive, Suite 800, MIAMI, FL 33126 | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000059729 | TERMINATED | 1000000875691 | DADE | 2021-02-02 | 2041-02-10 | $ 16,025.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000335907 | TERMINATED | 1000000865679 | DADE | 2020-10-16 | 2040-10-21 | $ 5,495.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000764207 | TERMINATED | 1000000848762 | DADE | 2019-11-18 | 2039-11-20 | $ 1,858.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000299505 | TERMINATED | 1000000744153 | DADE | 2017-05-22 | 2027-05-24 | $ 1,539.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000299539 | TERMINATED | 1000000744157 | DADE | 2017-05-22 | 2037-05-24 | $ 3,498.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9685057208 | 2020-04-28 | 0455 | PPP | 7141 N WATERWAY DR, MIAMI, FL, 33155-2809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State