Search icon

MYME UNITY, INC - Florida Company Profile

Company Details

Entity Name: MYME UNITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYME UNITY, 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: 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: 04 Oct 2016 (9 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: P16000081154
FEI/EIN Number 81-4089254

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

Address: 10900 NW 21 ST, SUITE 200, MIAMI, FL, 33172
Mail Address: 10900 NW 21 ST, SUITE 200, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mchatet Hamid President 4958 SW 168TH AVE, MIRAMAR, FL, 33027
Mchatet Hamid Treasurer 4958 SW 168TH AVE, MIRAMAR, FL, 33027
MCHATET ABDERRAHIM Vice President 4928 SW 168TH AVE, MIRAMAR, FL, 33027
MCHATET ABDERRAHIM Secretary 4928 SW 168TH AVE, MIRAMAR, FL, 33027
MCHATET HAMID Agent 10900 NW 21 ST, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013533 MYME LABS INC. ACTIVE 2020-01-29 2025-12-31 - 10900 NW 21 ST, SUITE 200, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
Domestic Profit 2016-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State