Search icon

MYLES T LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MYLES T 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: 17 Nov 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (6 years ago)
Document Number: L15000194514
FEI/EIN Number 81-0710953

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

Address: 49 N Federal Hwy, Pompano Beach, FL, 33062, US
Mail Address: 49 N, FEDERAL HWY, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGUSQUIZA EMYLENE Manager 49 N Federal Hwy, Pompano Beach, FL, 33062
Egusquiza Emylene Agent 49 N Federal Hwy, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037252 CASARECCIO EXPIRED 2017-04-07 2022-12-31 - 4850 NE 28TH AVENUE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-07-22 49 N Federal Hwy, 198, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-06 49 N Federal Hwy, 198, Pompano Beach, FL 33062 -
REINSTATEMENT 2019-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-06 49 N Federal Hwy, 198, Pompano Beach, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-02-17 - -
REGISTERED AGENT NAME CHANGED 2017-02-17 Egusquiza, Emylene -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000502755 TERMINATED 1000000834516 BROWARD 2019-07-19 2039-07-24 $ 1,924.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-22
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-02-17
Florida Limited Liability 2015-11-17

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4945.00
Total Face Value Of Loan:
4945.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$4,945
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,984.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,945

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State