Search icon

M.Y.G. HOME CARE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: M.Y.G. HOME CARE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.Y.G. HOME CARE AGENCY, 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: 19 Oct 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: V72068
FEI/EIN Number 650361896

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

Address: 11398 W. FLAGLER, STER 209, MIAMI, FL, 33174, US
Mail Address: 11398 W. FLAGLER, STE. 209, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABEZA MARIA E Vice President 12450 SW 45 ST., MIAMI, FL, 33175
CABEZA MARIA E Secretary 12450 SW 45 ST., MIAMI, FL, 33175
CABEZA MARIA E Agent 12450 SW 45 CT., MIAMI, FL, 33176
CABEZA MIGUEL President 12450 SW 45 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-15 12450 SW 45 CT., MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-01-27 - -
AMENDMENT 2003-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-09 11398 W. FLAGLER, STER 209, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 1995-08-09 11398 W. FLAGLER, STER 209, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 1994-03-24 CABEZA, MARIA E -
AMENDMENT 1994-03-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000164230 LAPSED 2015-023208-CA-01 MIAMI-DADE COUNTY 2016-02-23 2021-03-04 $62,020.42 CAN CAPITAL ASSET SERVICING, INC. FKA NEWLOGIC, 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144

Documents

Name Date
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-15
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State