Search icon

MYPHONE DESIGNS CORPORATION - Florida Company Profile

Company Details

Entity Name: MYPHONE DESIGNS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYPHONE DESIGNS CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000070114
FEI/EIN Number 46-3442178

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

Address: 20815 NE 16TH AVE STE B34, MIAMI, FL, 33179, US
Mail Address: 20815 NE 16TH AVE STE B34, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERE PETERSON President 20815 NE 16TH AVE STE B34, MIAMI, FL, 33179
VALERE PETERSON Agent 20815 NE 16TH AVE STE B34, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 20815 NE 16TH AVE STE B34, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 20815 NE 16TH AVE STE B34, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-04-01 20815 NE 16TH AVE STE B34, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2022-04-01 VALERE, PETERSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2022-04-01
Domestic Profit 2013-08-22

Date of last update: 02 May 2025

Sources: Florida Department of State