Entity Name: | MYRIAD TRANS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MYRIAD TRANS 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: | 11 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2018 (6 years ago) |
Document Number: | P15000076007 |
FEI/EIN Number |
811436548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 BEVILLE RD., SUITE 606-204, DAYTONA BEACH, 32114, UN |
Mail Address: | 1500 BEVILLE RD., SUITE 606-204, DAYTONA BEACH, FL, 32114, UN |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYRIAD TRANS INC | Agent | - |
PACHECO CARLOS | President | 1500 Beville Rd, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 1500 BEVILLE RD., SUITE 606-204, DAYTONA BEACH 32114 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 1500 Beville Rd, 606-204, Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2018-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-08 | Myriad Trans Inc | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 1500 BEVILLE RD., SUITE 606-204, DAYTONA BEACH 32114 UN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000548071 | TERMINATED | 1000000836722 | VOLUSIA | 2019-08-12 | 2029-08-14 | $ 727.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000605188 | TERMINATED | 1000000794377 | VOLUSIA | 2018-08-20 | 2028-08-29 | $ 934.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-11-08 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-24 |
Domestic Profit | 2015-09-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3925118408 | 2021-02-05 | 0491 | PPP | 1500 Beville Rd, Daytona Beach, FL, 32114-5646 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State