MURIEL SIEBERT & CO, INC. - Florida Company Profile

Entity Name: | MURIEL SIEBERT & CO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 May 2018 (7 years ago) |
Document Number: | F94000001611 |
FEI/EIN Number |
132639174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 N Federal Highway, STE 122, Boca Raton, FL, 33431, US |
Mail Address: | 653 Collins Avenue, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Reich Andrew | Chief Executive Officer | 653 Collins Avenue, MIAMI BEACH, FL, 33139 |
Maharaj Sandra | Cont | 4400 North Federal Highway, Boca Raton, FL, 33431 |
Colombino Michael | Chairman | 653 Collins Avenue, MIAMI BEACH, FL, 33139 |
Colombino Michael | Founder | 653 Collins Avenue, MIAMI BEACH, FL, 33139 |
Maharaj Sandra P | Agent | 4400 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-03-05 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 4400 N Federal Highway, STE 122, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 4400 N Federal Highway, STE 122, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2018-05-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-24 | 4400 N. FEDERAL HIGHWAY, SUITE 122, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-24 | Maharaj, Sandra P | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-05 |
REINSTATEMENT | 2018-05-24 |
Reg. Agent Change | 2017-08-24 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-24 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State