Search icon

MYR TRADE LLC - Florida Company Profile

Company Details

Entity Name: MYR TRADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYR TRADE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 25 Oct 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000150458
FEI/EIN Number 300799473

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

Address: 10016 NW 53RD STREET, SUNRISE, FL, 33351, US
Mail Address: 3200 N University Drive Suite 213, Coral Springs, FL, 33065, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cervantes Luz M Gene 3200 N University Drive, Suite 213, Coral Springs, FL, 33065
CERVANTES LUZ MARIA Agent 3200 N University Drive Suite 213, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120472 MOVO HYDRAULICS EXPIRED 2013-12-10 2018-12-31 - 10020 NW 53RD ST., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-21 10016 NW 53RD STREET, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 3200 N University Drive Suite 213, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 10016 NW 53RD STREET, SUNRISE, FL 33351 -
LC STMNT OF RA/RO CHG 2016-09-12 - -
REGISTERED AGENT NAME CHANGED 2016-09-12 CERVANTES, LUZ MARIA -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-21
CORLCRACHG 2016-09-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-10-03
Florida Limited Liability 2013-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State