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. |
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 |
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 |
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 | - | - |
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