Search icon

MYP HEADWAY, LLC - Florida Company Profile

Company Details

Entity Name: MYP HEADWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYP HEADWAY, 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: 26 Apr 2017 (8 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 28 Jul 2022 (3 years ago)
Document Number: L17000093032
FEI/EIN Number 82-1548505

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

Address: 4500 N State Road 7, Lauderdale Lakes, FL, 33319, US
Mail Address: 4500 N State Road 7, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QGWOBMNTB83H58 L17000093032 US-FL GENERAL ACTIVE -

Addresses

Legal C/O DOMENECH, DEBORAH, 4500 N State Road 7, Suite 100, Lauderdale Lakes, US-FL, US, 33319
Headquarters 4500 N. State Road 7, Lauderdale Lakes, US-FL, US, 33319

Registration details

Registration Date 2019-07-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-06-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000093032

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 4500 N State Road 7, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2018-03-21 4500 N State Road 7, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 4500 N State Road 7, Suite 100, Lauderdale Lakes, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-11-12
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-02
CORLCAUTH 2022-07-28
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State