Search icon

MYRO, INC. - Florida Company Profile

Company Details

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

MYRO, 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: 13 Jan 1983 (42 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: G19442
FEI/EIN Number 592289681

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

Address: 150 EAST 58TH ST, 34TH FLOOR, NEW YORK, NY, 10155, US
Mail Address: 150 EAST 58TH ST, 34TH FLOOR, NEW YORK, NY, 10155, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salas Myriam Director 150 East 58th Street, New York, NY, 10155
SALAS MYRIAM President 150 East 58th Street, New York, NY, 10155
SALAS MYRIAM Treasurer 150 East 58th Street, New York, NY, 10155
BIANCHI CARLOS J Secretary 150 EAST 58TH ST, 34TH FL, NEW YORK, NY, 10155
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2012-02-21 - -
CHANGE OF MAILING ADDRESS 2012-02-21 150 EAST 58TH ST, 34TH FLOOR, NEW YORK, NY 10155 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 150 EAST 58TH ST, 34TH FLOOR, NEW YORK, NY 10155 -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-08-25 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-08-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2005-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000245655 ACTIVE 1000000407607 LEON 2013-01-25 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-11
Amendment 2012-02-21
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-08-24
ANNUAL REPORT 2010-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State