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. |
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 |
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 |
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 |
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 | - | - |
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