Search icon

HENRY H MURAWSKI, LLC - Florida Company Profile

Company Details

Entity Name: HENRY H MURAWSKI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENRY H MURAWSKI, 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 15 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: L05000019417
FEI/EIN Number 392052446

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

Address: 730 NW 34TH STREET, OAKLAND PARK, FL, 33309
Mail Address: 730 NW 34TH STREET, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL ELAINE M. Managing Member 730 NW 34TH STREET, OAKLAND PARK, FL, 33309
FRIEDMAN BEVERLY Managing Member 2210 CALLE CACIQUE, SANTA FE, NM, 87505
MURAWSKI RONALD Managing Member 2712 TAFT STREET, HOLLYWOOD, FL, 33302
LEONARD WILLIAM R Agent 3615 NW 31 Street, Gainesville, FL, 32605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 3615 NW 31 Street, Gainesville, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-27 730 NW 34TH STREET, OAKLAND PARK, FL 33309 -
REINSTATEMENT 2007-10-17 - -
CHANGE OF MAILING ADDRESS 2007-10-17 730 NW 34TH STREET, OAKLAND PARK, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State