Search icon

MYP HEADWAY, LLC

Company Details

Entity Name: MYP HEADWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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 No data

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

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-02 Trautenberg, Harvey No data
LC STMNT OF AUTHORITY 2022-07-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 4500 N State Road 7, Lauderdale Lakes, FL 33319 No data
CHANGE OF MAILING ADDRESS 2018-03-21 4500 N State Road 7, Lauderdale Lakes, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 4500 N State Road 7, Suite 100, Lauderdale Lakes, FL 33319 No data

Documents

Name Date
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
ANNUAL REPORT 2018-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State