Search icon

MYO-THERAPIES, INC. - Florida Company Profile

Company Details

Entity Name: MYO-THERAPIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYO-THERAPIES, 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: 17 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Dec 2008 (16 years ago)
Document Number: P06000054037
FEI/EIN Number 204696668

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

Address: 1701 NE 55th St., Oakland Park, FL, 33334, US
Mail Address: 1701 NE 55th St., Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477827392 2012-02-24 2012-02-24 4149 S PINE ISLAND RD, DAVIE, FL, 333282831, US 4149 S PINE ISLAND RD, DAVIE, FL, 333282831, US

Contacts

Phone +1 954-593-9735

Authorized person

Name MARYLOU DINICOLAS
Role PRES.
Phone 9545939735

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number MA29513
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DINICOLAS MARY LOU President 1701 NE 55th St., Oakland Park, FL, 33334
DINICOLAS MARY LOU Agent 1701 NE 55th St., Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-19 1701 NE 55th St., Apt. West, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2017-03-19 1701 NE 55th St., Apt. West, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 1701 NE 55th St., Apt. West, Oakland Park, FL 33334 -
CANCEL ADM DISS/REV 2008-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-01-06 DINICOLAS, MARY LOU -
NAME CHANGE AMENDMENT 2006-09-18 MYO-THERAPIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State