Entity Name: | MYOP PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MYOP PROPERTIES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 May 2017 (8 years ago) |
Document Number: | P01000030268 |
FEI/EIN Number |
522311310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3555 Cote des Neiges, Montreal, Qu, H3H 1V2, CA |
Mail Address: | 3555 Cote des Neiges, Montreal, Qu, H3H 1V2, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALFEN LAYNE | Director | 3555 Cote des Neiges, Montreal, Qu, H3H 12 |
LIPPMAN KAREN | Agent | 361 East Hillsboro Blvd., Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 361 East Hillsboro Blvd., Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2020-01-19 | 3555 Cote des Neiges, Suite # 2014, Montreal, Quebec H3H 1V2 CA | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-19 | 3555 Cote des Neiges, Suite # 2014, Montreal, Quebec H3H 1V2 CA | - |
REGISTERED AGENT NAME CHANGED | 2017-05-18 | LIPPMAN, KAREN | - |
REINSTATEMENT | 2017-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-05-18 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State