Search icon

MYS USA INC.

Company Details

Entity Name: MYS USA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: P11000092313
FEI/EIN Number 45-3662091
Address: 1650 SE 17 Street, Suite 210, Fort Lauderdale, FL 33316
Mail Address: 1650 SE 17 Street, Suite 210, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ZAMORA & HERNANDEZ PLLC Agent

President

Name Role Address
CIANI, RICCARDO President 1650 SE 17 Street, Suite 210 Fort Lauderdale, FL 33316

Local Director

Name Role Address
Malone, Jennifer Local Director 1650 SE 17 Street, Suite 210 Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 95 Merrick Way, 3rd Floor, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2022-01-12 ZAMORA & HERNANDEZ PLLC No data
REINSTATEMENT 2022-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 1650 SE 17 Street, Suite 210, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2018-02-22 1650 SE 17 Street, Suite 210, Fort Lauderdale, FL 33316 No data
AMENDMENT 2017-12-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000687309 ACTIVE 1000001017801 BROWARD 2024-10-24 2034-10-30 $ 1,349.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000403883 TERMINATED 1000000931678 BROWARD 2022-08-18 2032-08-23 $ 1,349.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000561211 TERMINATED 1000000905750 BROWARD 2021-10-26 2031-11-03 $ 2,379.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-31
REINSTATEMENT 2022-01-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-22
Amendment 2017-12-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1543667800 2020-05-21 0455 PPP 1650 SE 17TH ST STE 210 Ste 210, Fort Lauderdale, FL, 33316-1735
Loan Status Date 2020-06-19
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16152
Loan Approval Amount (current) 16152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-1735
Project Congressional District FL-23
Number of Employees 3
NAICS code 488390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 22 Feb 2025

Sources: Florida Department of State