Search icon

MYFLEXOFFICE FL, LLC - Florida Company Profile

Company Details

Entity Name: MYFLEXOFFICE FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYFLEXOFFICE FL, 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 Feb 2020 (5 years ago)
Date of dissolution: 16 Dec 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (6 months ago)
Document Number: L20000055322
FEI/EIN Number 611959518

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

Address: 1200 BRICKELL AVE, SUITE 1960, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVE, SUITE 1960, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANGER DENIS Manager 40 BOULEVARD DE MAGENTA, PARIS, 75010
ORCOM CORPORATE SERVICES LLC Agent -

Form 5500 Series

Employer Identification Number (EIN):
611959518
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-16 - -
REINSTATEMENT 2023-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-16 1200 BRICKELL AVE, SUITE 1960, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-11-16 1200 BRICKELL AVE, SUITE 1960, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-11-16 ORCOM CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-11-16 1200 BRICKELL AVE, SUITE 1960, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-10-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-16
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-11-16
ANNUAL REPORT 2022-04-20
LC Amendment 2021-10-19
ANNUAL REPORT 2021-04-11
Florida Limited Liability 2020-02-18

Date of last update: 01 Jun 2025

Sources: Florida Department of State