Search icon

MYM TRUCK ROADS LLC

Company Details

Entity Name: MYM TRUCK ROADS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (a year ago)
Document Number: L18000265249
FEI/EIN Number 83-2560594
Address: 2016 27th St E, Bradenton, FL, 34208, US
Mail Address: 2016 27th St E, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
IBANEZ MACHADO MARLON E Agent 2016 27th St E, Bradenton, FL, 34208

Manager

Name Role Address
IBANEZ MACHADO MARLON E Manager 2016 27th St E, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 2016 27th St E, Bradenton, FL 34208 No data
REINSTATEMENT 2023-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 2016 27th St E, Bradenton, FL 34208 No data
CHANGE OF MAILING ADDRESS 2023-10-12 2016 27th St E, Bradenton, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2023-10-12 IBANEZ MACHADO, MARLON ENRIQUE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-06-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000071744 ACTIVE COCE23088312 BROWARD COUNTY COURT CLERK 2024-01-03 2029-02-01 $8,409.95 HONOR CAPITAL CORPORATION FKA ETI FINANCIAL CORPORATION, 1551 SAWGRASS CORPORATE PKWY STE 13, SUNRISE, FL, 33323

Documents

Name Date
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-10-12
REINSTATEMENT 2022-06-23
REINSTATEMENT 2019-10-26
Florida Limited Liability 2018-11-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State