Entity Name: | MURTON REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MURTON REALTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 13 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2019 (6 years ago) |
Document Number: | L00000011036 |
FEI/EIN Number |
651043922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10330 SW 59 AVE, MIAMI, FL, 33156 |
Mail Address: | 10330 SW 59 AVE, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURTON WENDY | Manager | 10330 SW 59 AVE, MIAMI, FL, 33156 |
MURTON TYLER | Treasurer | 10330 SW 59 AVE, MIAMI, FL, 33156 |
BARRY I HECHTMAN CPA | Agent | 8100 SW 81 DRIVE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-26 | BARRY I HECHTMAN CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 8100 SW 81 DRIVE, 210, MIAMI, FL 33143 | - |
REINSTATEMENT | 2019-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-12-13 | - | - |
PENDING REINSTATEMENT | 2012-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-14 | 10330 SW 59 AVE, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2005-07-14 | 10330 SW 59 AVE, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-08 |
REINSTATEMENT | 2019-05-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-07 |
REINSTATEMENT | 2012-12-13 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State