Search icon

ARTHUR MURRAY ENTERPRISES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ARTHUR MURRAY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Jun 1974 (51 years ago)
Branch of: ARTHUR MURRAY ENTERPRISES, INC., NEW YORK (Company Number 65436)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2000 (25 years ago)
Document Number: 832606
FEI/EIN Number 131880857

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

Address: 1077 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134-3390
Mail Address: 1077 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134-3390
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Rett Rodney Chief Operating Officer 1077 PONCE DE LEON BLVD., CORAL GABLES, FL, 331343390
Murdock Thomas Vice President 1077 PONCE DE LEON BLVD., CORAL GABLES, FL, 331343390
Smith Wayne Vice President 1077 PONCE DE LEON BLVD., CORAL GABLES, FL, 331343390
Mesa-Perez Minerva Vice President 1077 PONCE DE LEON BLVD., CORAL GABLES, FL, 331343390
Edwards Gary Chief Executive Officer 1077 PONCE DE LEON BLVD., CORAL GABLES, FL, 331343390
Cardenas Robert Chief Financial Officer 1077 PONCE DE LEON BLVD., CORAL GABLES, FL, 331343390
Rett Rodney Agent 1077 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-08 Rett, Rodney -
REINSTATEMENT 2000-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-11 1077 PONCE DE LEON BLVD., CORAL GABLES, FL 33134-3390 -
CHANGE OF MAILING ADDRESS 2000-09-11 1077 PONCE DE LEON BLVD., CORAL GABLES, FL 33134-3390 -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-02-21 1077 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State