Search icon

MURRES CORP. FLORIDA

Company Details

Entity Name: MURRES CORP. FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Dec 1955 (69 years ago)
Date of dissolution: 08 Dec 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 1999 (25 years ago)
Document Number: 189308
FEI/EIN Number 59-0761386
Address: 469 W 83 ST, HIALEAH, FL 33014
Mail Address: 469 W 83 ST, HIALEAH, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FIUR, VIRGINIA Agent 469 W 83 ST, HIALEAH, FL 33014

President

Name Role Address
KANARICK, HERBERT G President 441 LEXINGTON AVE, NY, NY

Chairman

Name Role Address
KANARICK, HERBERT G Chairman 441 LEXINGTON AVE, NY, NY

Director

Name Role Address
KANARICK, HERBERT G Director 441 LEXINGTON AVE, NY, NY
GRANOFF, LESLIE Director 2 FIR DRIVE, GREAT NECK, NY
SMALL, JO ANN Director 50 EAST 89TH STREET, NEW YORK, NY
FRANCO, ELLEN SUE Director 126 AMORY STREET, BROOKLINE, MA

Vice President

Name Role Address
GRANOFF, LESLIE Vice President 2 FIR DRIVE, GREAT NECK, NY
SMALL, JO ANN Vice President 50 EAST 89TH STREET, NEW YORK, NY
FRANCO, ELLEN SUE Vice President 126 AMORY STREET, BROOKLINE, MA

Treasurer

Name Role Address
SMALL, JO ANN Treasurer 50 EAST 89TH STREET, NEW YORK, NY

Secretary

Name Role Address
SMALL, JO ANN Secretary 50 EAST 89TH STREET, NEW YORK, NY

Events

Event Type Filed Date Value Description
MERGER 1999-12-08 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 188162. MERGER NUMBER 700000026157
CHANGE OF PRINCIPAL ADDRESS 1996-05-16 469 W 83 ST, HIALEAH, FL 33014 No data
CHANGE OF MAILING ADDRESS 1996-05-16 469 W 83 ST, HIALEAH, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 469 W 83 ST, HIALEAH, FL 33014 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 FIUR, VIRGINIA No data
NAME CHANGE AMENDMENT 1986-07-10 MURRES CORP. FLORIDA No data
NAME CHANGE AMENDMENT 1981-04-24 JULIUS RESNICK FLORIDA, INC. No data

Documents

Name Date
Merger Sheet 1999-12-08
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State