Search icon

GERMAN L. MURIAS, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: GERMAN L. MURIAS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERMAN L. MURIAS, D.D.S., P.A. 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: 03 Jun 1988 (37 years ago)
Date of dissolution: 25 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: K25325
FEI/EIN Number 650052538

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

Address: 7000 W. 12 AVE., SUITE 7, HIALEAH, FL, 33014
Mail Address: 7000 W. 12 AVE., SUITE 7, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURIAS GERMAN L President 7000 W 12 AVE #7, HIALEAH, FL, 33014
MURIAS GERMAN L Director 7000 W 12 AVE #7, HIALEAH, FL, 33014
MURIAS GERMAN Agent 7000 WEST 12TH AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-25 - -
REINSTATEMENT 2018-02-20 - -
REGISTERED AGENT NAME CHANGED 2018-02-20 MURIAS, GERMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 7000 WEST 12TH AVE, #7, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2008-02-01 7000 W. 12 AVE., SUITE 7, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-01 7000 W. 12 AVE., SUITE 7, HIALEAH, FL 33014 -
REINSTATEMENT 2001-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000267888 LAPSED 2017-8149 CA 01 MIAMI-DADE CIRCUIT COURT 2019-04-04 2024-04-16 $284,410.51 SUPERIOR COPPER INVESTMENTS, LLC, 8950 S.W. 74 COURT, 1811, MIAMI, FL 33156

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-25
REINSTATEMENT 2018-02-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State