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. |
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 |
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 |
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 | - | - |
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