Search icon

MURANO 2001 LLC - Florida Company Profile

Company Details

Entity Name: MURANO 2001 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURANO 2001 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 Jan 2005 (20 years ago)
Date of dissolution: 22 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2022 (3 years ago)
Document Number: L05000006995
FEI/EIN Number 202270080

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

Address: 2222 PONCE DE LEON BLVD,, Coral Gables, FL, 33134, US
Mail Address: 2222 Ponce de Leon Boulevard, 3rd floor, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Eckes-Chantre Heidrun D President 2222 Ponce de Leon Blvd. 3rd floor, CORAL GABLES, FL, 33134
Tabet Kim Vice President 2222 Ponce de Leon Blvd. 3rd floor, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-23 2222 PONCE DE LEON BLVD,, 3RD FLOOR, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-01-20 2222 PONCE DE LEON BLVD,, 3RD FLOOR, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-03-06 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State