Entity Name: | MYP EXECUTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYP EXECUTIVE, 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. |
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: | 22 Feb 2017 (8 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 28 Jul 2022 (3 years ago) |
Document Number: | L17000040738 |
FEI/EIN Number |
82-0691999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 N. University Drive, Lauderhill, FL, 33351, US |
Mail Address: | 4500 N State Road 7, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPACK Joseph | Authorized Member | 438 Kingston Avenue, Brooklyn, NY, 11225 |
Popack Moshe | President | 4500 N State Road 7, Lauderdale Lakes, FL, 33319 |
Trautenberg Harvey | Agent | 4500 N State Road 7, Lauderdale Lakes, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-12 | Trautenberg, Harvey | - |
LC STMNT OF AUTHORITY | 2022-07-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-21 | 4300 N. University Drive, Lauderhill, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2018-03-21 | 4300 N. University Drive, Lauderhill, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | 4500 N State Road 7, Suite 100, Lauderdale Lakes, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
AMENDED ANNUAL REPORT | 2024-11-12 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-21 |
CORLCAUTH | 2022-07-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State