Search icon

MYODEL INC - Florida Company Profile

Company Details

Entity Name: MYODEL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYODEL 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: 25 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2021 (3 years ago)
Document Number: P19000036981
FEI/EIN Number 83-4536618

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

Address: 6251 NW 18 CT, SUNRISE, FL, 33313, US
Mail Address: 6251 NW 18 CT, SUNRISE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO MARTHA C President 6251 NW 18 CT, SUNRISE, FL, 33313
CASTILLO MARTHA Agent 6251 NW 18 CT, SUNRISE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009218 MAIL MART USA ACTIVE 2023-01-20 2028-12-31 - 13727 SW 152ND ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 6251 NW 18 CT, SUNRISE, FL 33313 -
CHANGE OF MAILING ADDRESS 2024-02-20 6251 NW 18 CT, SUNRISE, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 6251 NW 18 CT, SUNRISE, FL 33313 -
REINSTATEMENT 2021-10-20 - -
REGISTERED AGENT NAME CHANGED 2021-10-20 CASTILLO, MARTHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State