Search icon

SOUTH FLORIDA MYO-THERAPY, INC.

Company Details

Entity Name: SOUTH FLORIDA MYO-THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P93000018984
FEI/EIN Number 65-0393725
Address: 11214 PINES BLVD 180, HOLLYWOOD, FL 33026
Mail Address: 11214 PINES BLVD 180, HOLLYWOOD, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, JANICE Agent 3791 N. 78 AVE., #21, DAVIE, FL 33024

President

Name Role Address
SAIYA, DENISE President 3791 N 78 AVE #26, DAVIE, FL

Director

Name Role Address
SAIYA, DENISE Director 3791 N 78 AVE #26, DAVIE, FL
GONZALEZ, JANICE Director 3791 N 78 AVE #21, DAVIE, FL 33024

Secretary

Name Role Address
GONZALEZ, JANICE Secretary 3791 N 78 AVE #21, DAVIE, FL 33024

Treasurer

Name Role Address
GONZALEZ, JANICE Treasurer 3791 N 78 AVE #21, DAVIE, FL 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-31 11214 PINES BLVD 180, HOLLYWOOD, FL 33026 No data
CHANGE OF MAILING ADDRESS 1995-05-31 11214 PINES BLVD 180, HOLLYWOOD, FL 33026 No data
REGISTERED AGENT NAME CHANGED 1994-09-02 GONZALEZ, JANICE No data
REGISTERED AGENT ADDRESS CHANGED 1994-09-02 3791 N. 78 AVE., #21, DAVIE, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State