Search icon

MYKU BIOSCIENCES LLC - Florida Company Profile

Company Details

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

form 5500

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
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 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
MYKU BIOSCIENCES 401(K) PLAN 2022 821690693 2023-05-27 MYKU BIOSCIENCES LLC 27
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

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
SOURRY PHILIP Authorized Member 350 S OCEAN BLVD, BOCA RATON, FL, 33432

Events

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 -

Documents

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