Search icon

MYRNA PORCARO DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: MYRNA PORCARO DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MYRNA PORCARO DESIGNS 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: 18 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: L16000040115
FEI/EIN Number 81-1797618

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

Address: 665 NE 25TH ST, #2004, MIAMI, FL 33137
Mail Address: 665 NE 25TH ST, #2004, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONDIM PORCARO, MYRNA DE FATIMA Agent 665 NE 25TH ST, #2004, MIAMI, FL 33137
GONDIM PORCARO, MRYNA DE FATIMA Authorized Member 665 NE 25TH ST #2004, MIAMI, FL 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-08 GONDIM PORCARO, MYRNA DE FATIMA -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-04-21 - -
LC NAME CHANGE 2019-08-20 MYRNA PORCARO DESIGNS LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 665 NE 25TH ST, #2004, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 665 NE 25TH ST, #2004, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-03-23 665 NE 25TH ST, #2004, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-11-08
LC Amendment 2020-04-21
ANNUAL REPORT 2020-03-24
LC Name Change 2019-08-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State