Search icon

MYRKOS, INC. - Florida Company Profile

Company Details

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

MYRKOS, 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: 14 Jul 1983 (42 years ago)
Date of dissolution: 15 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: G49528
FEI/EIN Number 650104852

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

Address: 1200 BRICKELL AVE - STE. 520, MIAMI, FL, 33131
Mail Address: 1200 BRICKELL AVE - STE. 520, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPC MANAGEMENT SERVICES INC. Agent -
Powell-Cosio Magdalena S President 3601 Alhambra Ct, Coral Gables, FL, 33134
Cosio Alberto F Secretary 3601 Alhambra Ct, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-15 - -
AMENDMENT 2020-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 1200 BRICKELL AVE - STE. 520, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-04-13 1200 BRICKELL AVE - STE. 520, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 1200 BRICKELL AVE - STE. 520, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-02-10 SPC MANAGEMENT SERVICES INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-15
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-12-12
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-04-06
Amendment 2020-04-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State