Search icon

MURRAY'S AUTO SUPPLY, INC.

Company Details

Entity Name: MURRAY'S AUTO SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Feb 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Jul 1993 (32 years ago)
Document Number: F68207
FEI/EIN Number 59-2239685
Address: 151 NORTH NOB HILL ROAD, 223, Plantation, FL 33324
Mail Address: 151 NORTH NOB HILL ROAD, 223, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEINTHAL, MARC PRESIDE Agent 151 NORTH NOB HILL ROAD, 223, Plantation, FL 33324

President

Name Role Address
MARC A. WEINTHAL President 151 NORTH NOB HILL ROAD, 223 Plantation, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105459 SPEED & CUSTOM WAREHOUSE EXPIRED 2009-05-08 2014-12-31 No data 15781 N.W, 7TH AVENUE, MIAMI, FL, 33169
G09000101027 SPEED AND CUSTOM WAREHOUSE EXPIRED 2009-04-27 2014-12-31 No data 15781 N.W. 7TH AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 151 NORTH NOB HILL ROAD, 223, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2017-04-04 151 NORTH NOB HILL ROAD, 223, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 151 NORTH NOB HILL ROAD, 223, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2010-03-29 WEINTHAL, MARC PRESIDE No data
AMENDED AND RESTATEDARTICLES 1993-07-27 No data No data
EVENT CONVERTED TO NOTES 1990-06-27 No data No data
NAME CHANGE AMENDMENT 1990-06-27 MURRAY'S AUTO SUPPLY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000533281 LAPSED 2016-002923-CA-01 MIAMI-DADE 2018-04-30 2023-08-01 $32821.46 CACH, LLC, C/O FEDERATED LAW GROUP, PLLC, 887 DONALD ROSS ROAD, JUNO BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State