Search icon

MYKEN CORP.

Company Details

Entity Name: MYKEN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P06000056020
FEI/EIN Number 204728724
Address: 5907 Funston Street, HOLLYWOOD, FL, 33023, US
Mail Address: 5907 Funston Street, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KENER MARAT Agent 6105 Call Street, Hollywood, FL, 33024

President

Name Role Address
KENER MARAT President 6105 Call Street, Hollywood, FL, 33024

Treasurer

Name Role Address
KENER MARAT Treasurer 6105 Call Street, Hollywood, FL, 33024

Secretary

Name Role Address
KENER MARAT Secretary 6105 Call Street, Hollywood, FL, 33024

Vice President

Name Role Address
RODRIGUEZ YIRA Vice President 20030 W. DIXIE HWY., MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000059713 MYKEN AUTO SALES ACTIVE 2023-05-11 2028-12-31 No data 5601 POWWERLINE ROAD, SUITE 205, FORT LAUDERDALE, FL, 33309
G23000000169 THE BEST BUY ON WHEELS OF HOLLYWOOD ACTIVE 2023-01-03 2028-12-31 No data 5907 FUNSTON STREET, HOLLYWOOD, FL, 33023
G12000036485 THE BEST BUY ON WHEELS OF HOLLYWOOD EXPIRED 2012-04-17 2017-12-31 No data 3011 N ST RD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 5907 Funston Street, HOLLYWOOD, FL 33023 No data
CHANGE OF MAILING ADDRESS 2019-05-01 5907 Funston Street, HOLLYWOOD, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 6105 Call Street, Hollywood, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2007-04-27 KENER, MARAT No data
AMENDMENT 2006-09-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000580282 TERMINATED 1000000793717 BROWARD 2018-08-10 2038-08-15 $ 35,038.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State