Search icon

MULLER-GROUP REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MULLER-GROUP REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULLER-GROUP 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: 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: 21 May 2004 (21 years ago)
Date of dissolution: 07 Jun 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2005 (20 years ago)
Document Number: L04000038710
FEI/EIN Number APPLIED FOR

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

Address: 11098 BISCAYNE BLVD., 203, NORTH MIAMI, FL, 33161
Mail Address: PO BOX 610760, NORTH MIAMI, FL, 33261
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER MARCELO Manager 16500 COLLINS AVENUE APT. 1151, SUNNY ISLES BEACH, FL, 33160
MULLER MARCELO Agent 16500 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-17 11098 BISCAYNE BLVD., 203, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2005-04-17 11098 BISCAYNE BLVD., 203, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-17 16500 COLLINS AVENUE, 1151, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT AND NAME CHANGE 2005-01-31 MULLER-GROUP REALTY, LLC -
AMENDMENT 2004-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001011361 LAPSED 1000000429166 MIAMI-DADE 2013-05-22 2023-05-29 $ 624.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2005-06-07
ANNUAL REPORT 2005-04-17
Amendment and Name Change 2005-01-31
Amendment 2004-09-01
Florida Limited Liabilites 2004-05-21

Date of last update: 01 May 2025

Sources: Florida Department of State