Search icon

MYRA TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: MYRA TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYRA TECHNOLOGIES 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: 05 Jul 2017 (8 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: P17000057609
FEI/EIN Number 82-2152680

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

Address: 1000 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1000 Brickell Ave, PMB 1002, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson D Marie President 340 S Lemon Ave, Walnut, CA, 91789
THOMPSON D MARIE Agent 1000 Brickell Ave, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069359 121 SAFETY SITTERS ACTIVE 2022-06-07 2027-12-31 - 19353 SW 103RD CT, CUTLER BAY, FL, 33157
G21000004826 MYRA ASSOCIATES ACTIVE 2021-01-10 2026-12-31 - 19353 SW 103RD CT, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 1000 Brickell Ave, Suite 715, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-03-31 1000 Brickell Ave, Suite 715, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 1000 Brickell Ave, PMB 1002, Suite 715, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-12-10 THOMPSON, D MARIE -
REINSTATEMENT 2018-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-12-10
Domestic Profit 2017-07-05

Date of last update: 03 May 2025

Sources: Florida Department of State