Search icon

MYHC HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MYHC HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYHC HOLDINGS, 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: 18 Jul 2016 (9 years ago)
Date of dissolution: 10 Jun 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: L16000134140
FEI/EIN Number 36-4846311

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

Address: 3071 NW 107th Avenue, Doral, FL, 33172, US
Mail Address: 3071 NW 107th Avenue, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREADFRUIT TREE, INC Authorized Member -
NORMANDEAU MARC Authorized Member 528 E. Mingo View Avenue, Sandy, UT, 84070
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124483 HEMPGENX EXPIRED 2016-11-16 2021-12-31 - 8284 NW 64TH STREET, MIAMI, FL, 33166
G16000124497 HEMPGENX EXPIRED 2016-11-16 2021-12-31 - 8284 NW 64TH STREET, MIAMI, FL, 33166
G16000094884 COSPRO LABS EXPIRED 2016-08-31 2021-12-31 - 8282 NW 64TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC VOLUNTARY DISSOLUTION 2019-06-10 - -
REINSTATEMENT 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 3071 NW 107th Avenue, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-10-15 3071 NW 107th Avenue, Doral, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Reg. Agent Resignation 2021-01-11
LC Voluntary Dissolution 2019-06-10
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-03-22
Florida Limited Liability 2016-07-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State