Entity Name: | MYKU BIOSCIENCES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 May 2017 (8 years ago) |
Date of dissolution: | 17 Dec 2024 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Dec 2024 (3 months ago) |
Document Number: | M17000004547 |
FEI/EIN Number |
82-1690693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 382 NE 191ST St, PMB 22003, Miami, FL, 33179-3899, US |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MYKU BIOSCIENCES 401(K) PLAN | 2023 | 821690693 | 2024-05-14 | MYKU BIOSCIENCES LLC | 22 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-14 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 446110 |
Sponsor’s telephone number | 5616604858 |
Plan sponsor’s address | 382 NE 191ST STREET,, PMB 22003, MIAMI, FL, 331793899 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | - |
SOURRY PHILIP | Authorized Member | 350 S OCEAN BLVD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 382 NE 191ST St, PMB 22003, Miami, FL 33179-3899 | - |
LC STMNT OF RA/RO CHG | 2023-01-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 1150 NW 72ND AVE TOWER I STE 455, MIAMI, FL 33126 | - |
LC STMNT OF RA/RO CHG | 2019-02-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | LEGALINC CORPORATE SERVICES INC. | - |
LC NAME CHANGE | 2018-08-08 | MYKU BIOSCIENCES LLC | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-17 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-28 |
CORLCRACHG | 2023-01-12 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-19 |
CORLCRACHG | 2019-02-06 |
LC Name Change | 2018-08-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State