Search icon

MYO MASSAGE, INC.

Company Details

Entity Name: MYO MASSAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000043655
FEI/EIN Number 65-0586417
Address: 9050 PINES BLVD, # 301, PEMBROKE PINES, FL 33024
Mail Address: C/O BONNIE MILLER, 9050 PINES BLVD, SUITE 301, PEMBROKE PINES, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, BONNIE Agent 9050 PINES BLVD., SUITE 301, PEMBROKE PINES, FL 33024

President

Name Role Address
LEWIN, HARLEY President 12561 N STONEBROOK CIRCLE, DAVIE, FL 33330

Director

Name Role Address
LEWIN, HARLEY Director 12561 N STONEBROOK CIRCLE, DAVIE, FL 33330

Vice President

Name Role Address
LEWIN, ROBERT Vice President 12441 N STONEBROOK CIRCLE, DAVIE, FL 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 9050 PINES BLVD, # 301, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2006-04-25 9050 PINES BLVD, # 301, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 9050 PINES BLVD., SUITE 301, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT NAME CHANGED 1999-03-16 MILLER, BONNIE No data

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State