Search icon

MYERS SUBS INC. - Florida Company Profile

Company Details

Entity Name: MYERS SUBS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYERS SUBS INC. 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: 19 Feb 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Sep 2014 (11 years ago)
Document Number: P14000015911
FEI/EIN Number 46-5010250

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

Address: 19960 West Dixie Hwy, MIAMI, FL, 33180, US
Mail Address: 19960 W Dixie Hwy, Bay 1, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOURI ANTHONY President 19960 West Dixie Hwy, MIAMI, FL, 33180
KHOURI ARLENE Agent 14445 NW 11 CT, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068968 STREET CORNER EXPIRED 2018-06-17 2023-12-31 - 14445 NW 11TH COURT, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 19960 West Dixie Hwy, Bay 1, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 19960 West Dixie Hwy, Bay 1, MIAMI, FL 33180 -
AMENDMENT AND NAME CHANGE 2014-09-17 MYERS SUBS INC. -
REGISTERED AGENT NAME CHANGED 2014-09-17 KHOURI, ARLENE -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State