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. |
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 |
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 |
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 | - |
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