Search icon

MYCT LLC - Florida Company Profile

Company Details

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

MYCT 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: 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: 27 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L15000015551
FEI/EIN Number 38-3956049

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

Address: 5445 collins ave, MIAMI BEACH, FL, 33140, US
Mail Address: 552 euclid ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERETZ MATAN B Authorized Member 5445 collins ave, Miami Beach, FL, 33140
Pell Jessica Manager 5445 collins ave, MIAMI BEACH, FL, 33140
Urbina Bruno Manager 5445 collins ave, MIAMI BEACH, FL, 33140
Morizzio Julieta Manager 5445 collins ave, MIAMI BEACH, FL, 33140
Peretz Yehuda Manager 5445 collins ave, MIAMI BEACH, FL, 33140
Peretz Matan Agent 552 Euclid ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-10 5445 collins ave, CU-9, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 552 Euclid ave, 8, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 5445 collins ave, CU-9, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 Peretz, Matan -
LC AMENDMENT 2016-09-06 - -
LC AMENDMENT 2016-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-07-21
AMENDED ANNUAL REPORT 2022-04-27
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-04-25
LC Amendment 2016-09-06
LC Amendment 2016-05-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State