Search icon

THOMSON MURARO RAZOOK & HART, P.A. - Florida Company Profile

Company Details

Entity Name: THOMSON MURARO RAZOOK & HART, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMSON MURARO RAZOOK & HART, 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: 14 Nov 1988 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K45015
FEI/EIN Number 650082743

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

Address: 800 BRICKELL AVENUE, 525, MIAMI, FL, 33131
Mail Address: PO BOX 310670, MIAMI, FL, 33231
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMSON, PARKER D. Director 1207 MARIOLA CT., CORAL GABLES, FL
MURARO, ROBERT E. President 800 CLAUGHTON ISLAND DR APT 1504, MIAMI, FL, 33131
RAZOOK, RICHARD J. Treasurer 5765 S.W. 113TH ST., MIAMI, FL
HART, BRIAN A. Director 4860 HAMMOCK LAKE DRIVE, CORAL GABLES, FL, 33156
THOMSON, PARKER D. Agent AMERIFIRST BUILDING 17TH FLOOR, MIAMI, FL, 33131
MURARO, ROBERT E. Director 800 CLAUGHTON ISLAND DR APT 1504, MIAMI, FL, 33131
RAZOOK, RICHARD J. Vice President 5765 S.W. 113TH ST., MIAMI, FL
HART, BRIAN A. Secretary 4860 HAMMOCK LAKE DRIVE, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 800 BRICKELL AVENUE, 525, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2002-05-29 800 BRICKELL AVENUE, 525, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 1992-04-21 THOMSON MURARO RAZOOK & HART, P.A. -
NAME CHANGE AMENDMENT 1992-02-19 THOMSON MURARO & RAZOOK, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1990-05-10 AMERIFIRST BUILDING 17TH FLOOR, 1 S.E. 3RD AVE., MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-08-21
ANNUAL REPORT 2005-07-27
ANNUAL REPORT 2004-03-15
REINSTATEMENT 2003-11-18
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State