Search icon

MYP INDIAN RIVER CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MYP INDIAN RIVER CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYP INDIAN RIVER CENTER, 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: 08 Jul 2016 (9 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 28 Jul 2022 (3 years ago)
Document Number: L16000127008
FEI/EIN Number 81-3593967

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

Mail Address: 4500 N State Road 7, Lauderdale Lakes, FL, 33319, US
Address: 777-787 37th Street, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPACK MOSHE Manager 4500 N State Road 7, Lauderdale Lakes, FL, 33319
POPACK JOSEPH Manager 4500 N State Road 7, Lauderdale Lakes, FL, 33319
Trautenberg Harvey Agent 4500 N State Road 7, Lauderdale Lakes, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-02 Trautenberg, Harvey -
LC STMNT OF AUTHORITY 2022-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 777-787 37th Street, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2018-03-21 777-787 37th Street, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 4500 N State Road 7, Suite 100, Lauderdale Lakes, FL 33319 -
LC STMNT CORR 2016-09-15 - -
LC NAME CHANGE 2016-07-27 MYP INDIAN RIVER CENTER, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-21
CORLCAUTH 2022-07-28
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State