Entity Name: | MYROKO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MYROKO, 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: | 09 Aug 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2015 (10 years ago) |
Document Number: | 510129 |
FEI/EIN Number |
591693593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2565 SW 17th Circle, DELRAY BEACH, FL, 33445, US |
Mail Address: | 2565 SW 17th Circle, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MYROKO, INC., COLORADO | 20011038268 | COLORADO |
Name | Role | Address |
---|---|---|
MIROW, GREGORY | President | 2565 SW 17th Circle, DELRAY BEACH, FL, 33445 |
MIROW, GREGORY | Agent | 2565 SW 17th Circle, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 2565 SW 17th Circle, GH2, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 2565 SW 17th Circle, GH2, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 2565 SW 17th Circle, GH2, DELRAY BEACH, FL 33445 | - |
REINSTATEMENT | 2015-04-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | MIROW, GREGORY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-15 |
REINSTATEMENT | 2015-04-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State