Search icon

MURAL DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: MURAL DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURAL DEVELOPMENT, 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: 08 Mar 2005 (20 years ago)
Date of dissolution: 10 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L05000023653
FEI/EIN Number 542169759

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

Address: 2000 ISLAND BLVD, AVENTURA, FL, 33160, US
Mail Address: 2000 ISLAND BLVD, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M. KEITH MARSHALL, P.A. Agent -
Erden Genghiz Manager 2451 Brickell Ave Apt 21G, Miami, FL, 33129
CIFTCI ALLAN E Manager 2000 ISLAND BLVD, AVENTURA, FL, 33160
ERCAN MURAT Manager 2000 ISLAND BLVD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-10 - -
LC AMENDMENT 2018-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 2000 ISLAND BLVD, UNIT 2708, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-03-13 2000 ISLAND BLVD, UNIT 2708, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 18305 BISCAYNE BLVD, STE 300, AVENTURA, FL 33160 -
REINSTATEMENT 2008-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-10
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-11
LC Amendment 2018-10-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State