Search icon

MYKOF CORP.

Company Details

Entity Name: MYKOF CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2009 (15 years ago)
Document Number: P09000086721
FEI/EIN Number 271288636
Address: 5040 SW 159 AVE, MIAMI, FL, 33185, US
Mail Address: 5040 SW 159 AVE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316231806 2011-06-02 2011-06-02 730 NW 106TH AVE UNIT 3, MIAMI, FL, 331723164, US 730 NW 106TH AVE UNIT 3, MIAMI, FL, 331723164, US

Contacts

Phone +1 305-227-7202

Authorized person

Name MICHEL CASTILLO
Role PRES
Phone 7863940632

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number MA61106
State FL
Is Primary Yes

Other Provider Identifiers

Issuer LMT FLORIDA LICENSE
Number MA61106
State FL

Agent

Name Role Address
CASTILLO MADRIGAL MICHEL Agent 5040 SW 159 AVE, MIAMI, FL, 33185

President

Name Role Address
CASTILLO-MADRIGAL MICHEL President 5040 SW 159 AVE, MIAMI, FL, 33185

Secretary

Name Role Address
CASTILLO-MADRIGAL MICHEL Secretary 5040 SW 159 AVE, MIAMI, FL, 33185

Vice President

Name Role Address
RODRIGUEZ YINET Vice President 5040 SW 159 AVE, MIAMI, FL, 33185

Treasurer

Name Role Address
RODRIGUEZ YINET Treasurer 5040 SW 159 AVE, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124558 MYKOF REHABILITATION THERAPY EXPIRED 2011-12-21 2016-12-31 No data 14200 SW 33 STREET, MIAMI, FL, 33175
G10000016925 MYKOF TOURS EXPIRED 2010-02-22 2015-12-31 No data MYKOF TOURS, 9875 S.W. 27 TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-02 5040 SW 159 AVE, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2019-03-02 5040 SW 159 AVE, MIAMI, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-02 5040 SW 159 AVE, MIAMI, FL 33185 No data
REGISTERED AGENT NAME CHANGED 2010-02-20 CASTILLO MADRIGAL, MICHEL No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State