Search icon

MYATEL CORPORATION

Company Details

Entity Name: MYATEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Mar 2002 (23 years ago)
Date of dissolution: 24 Feb 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Feb 2003 (22 years ago)
Document Number: F02000001396
FEI/EIN Number NOT APPLICABLE
Address: 7154 N. UNIVERSITY DRIVE #142, TAMARAC, FL, 33321
Mail Address: 7154 N. UNIVERSITY DRIVE #142, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
BREIT RICHARD H Agent 1001 NW 95TH TERRACE, PLANTATION, FL, 33322

President

Name Role Address
JAYATILLEKE TAMARA President 7154 N. UNIVERSITY DRIVE #142, TAMARAC, FL, 33321

Director

Name Role Address
JAYATILLEKE TAMARA Director 7154 N. UNIVERSITY DRIVE #142, TAMARAC, FL, 33321

Vice President

Name Role Address
CADET MARTINE Vice President 7154 N. UNIVERSITY DRIVE #142, TAMARAC, FL, 33321

Secretary

Name Role Address
JAYATILLEKE LALINDRA Secretary 7154 N. UNIVERSITY DRIVE #142, TAMARAC, FL, 33321

Treasurer

Name Role Address
JAYATILLEKE LALINDRA Treasurer 7154 N. UNIVERSITY DRIVE #142, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
MERGER 2003-02-24 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P01000068637. MERGER NUMBER 100000044531
CHANGE OF PRINCIPAL ADDRESS 2002-07-19 7154 N. UNIVERSITY DRIVE #142, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2002-07-19 7154 N. UNIVERSITY DRIVE #142, TAMARAC, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2002-07-19 BREIT, RICHARD H No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-19 1001 NW 95TH TERRACE, PLANTATION, FL 33322 No data
NAME CHANGE AMENDMENT 2002-07-01 MYATEL CORPORATION No data

Documents

Name Date
Merger Sheet 2003-02-24
ANNUAL REPORT 2002-07-19
Name Change 2002-07-01
Foreign Profit 2002-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State