Search icon

MYFER USA INC - Florida Company Profile

Company Details

Entity Name: MYFER USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYFER USA 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 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000095887
FEI/EIN Number 82-3594078

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

Address: 10138 GRAND CANAL DRIVE, WINDERMERE, FL, 34786, US
Mail Address: 10138 GRAND CANAL DRIVE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENAS DIEGO FERNANDO President 10138 GRAND CANAL DRIVE, WINDERMERE, FL, 34786
OSORIO NADIA Vice President 10138 GRAND CANAL DRIVE, WINDERMERE, FL, 34786
CARDENAS DIEGO Agent 10138 GRAND CANAL DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 10138 GRAND CANAL DRIVE, 14103, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-02-23 10138 GRAND CANAL DRIVE, 14103, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 10138 GRAND CANAL DRIVE, 14103, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2019-10-22 CARDENAS, DIEGO -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000488551 ACTIVE 2023-CC-017463-O ORANGE COUNTY COURT 2023-10-11 2028-10-12 $23156.55 LANSING BUILDING PRODUCTS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-10-22
Domestic Profit 2017-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2856208804 2021-04-13 0491 PPP 12013 Alder Branch Loop, Orlando, FL, 32824-4439
Loan Status Date 2021-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5520
Loan Approval Amount (current) 5520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-4439
Project Congressional District FL-09
Number of Employees 3
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5570.97
Forgiveness Paid Date 2022-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State