Entity Name: | MYNET CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MYNET CORP 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: | 12 Feb 2010 (15 years ago) |
Document Number: | P10000013631 |
FEI/EIN Number |
271907504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 708 SE 11TH CT, FORT LAUDERDALE, FL, 33316 |
Mail Address: | 708 SE 11TH CT, FORT LAUDERDALE, FL, 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ SERGIO M | Director | 708 SE 11TH CT, FORT LAUDERDALE, FL, 33316 |
SANCHEZ SERGIO M | President | 708 SE 11TH CT, FORT LAUDERDALE, FL, 33316 |
RIPA MARTA B | Director | 708 SE 11TH CT, FORT LAUDERDALE, FL, 33316 |
RIPA MARTA B | Vice President | 708 SE 11TH CT, FORT LAUDERDALE, FL, 33316 |
SANCHEZ SERGIO M | Agent | 708 SE 11TH CT, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-17 | 708 SE 11TH CT, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2012-04-17 | 708 SE 11TH CT, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-17 | 708 SE 11TH CT, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State