Search icon

MURTON REALTY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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