Search icon

MYOCORTEX, LLC - Florida Company Profile

Company Details

Entity Name: MYOCORTEX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MYOCORTEX, 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: 24 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000117106
FEI/EIN Number 47-1442212

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

Address: 111 SW 3RD STREET, 5th FLOOR, MIAMI, FL 33130
Mail Address: 111 SW 3RD STREET, 5th Floor, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez, Courtney Paige Manager 111 SW 3RD STREET, 5th FLOOR MIAMI, FL 33130
ROBERT DIDONATO, LLC Manager -
Cody Pellicer, Esq Agent The Hachar Law Firm, P.A., 8100 Oak Lane, Suite 401, Miami Lakes, FL 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 The Hachar Law Firm, P.A., 8100 Oak Lane, Suite 401, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-04-11 Cody Pellicer, Esq -
CHANGE OF PRINCIPAL ADDRESS 2016-09-28 111 SW 3RD STREET, 5th FLOOR, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2016-09-28 111 SW 3RD STREET, 5th FLOOR, MIAMI, FL 33130 -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2016-01-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-05-30
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-09-28
CORLCRACHG 2016-01-15
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-07-24

Date of last update: 20 Feb 2025

Sources: Florida Department of State