Search icon

MYOP PROPERTIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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