Entity Name: | MYOKORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYOKORE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2020 (5 years ago) |
Document Number: | L13000151400 |
FEI/EIN Number |
464106747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20801 BISCAYNE BLVD, STE. 455, AVENTURA, FL, 33180 |
Mail Address: | 9312 Tea Rose Trl, Austin, TX, 78748, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER JOSHUA | Manager | 9312 Tea Rose Trl, Austin, TX, 78748 |
KOLSKI STEPHEN J | Agent | 2020 Ponce De Leon Blvd, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-29 | 20801 BISCAYNE BLVD, STE. 455, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | KOLSKI, STEPHEN J | - |
REINSTATEMENT | 2020-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-20 | 2020 Ponce De Leon Blvd, SUITE 905A, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-14 | 20801 BISCAYNE BLVD, STE. 455, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2014-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-29 |
REINSTATEMENT | 2020-01-14 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-08 |
REINSTATEMENT | 2014-10-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State