Search icon

MULLER & DRUCKER GENERAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: MULLER & DRUCKER GENERAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULLER & DRUCKER GENERAL CONTRACTORS, 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: 21 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000039271
FEI/EIN Number 202710927

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

Address: 3233 NE 10th Street, Pompano Beach, FL, 33062, US
Mail Address: 3233 NE 10th Street, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILSHTEIN TZVI P Managing Member 3233 NE 10 Street, Pompano Beach, FL, 33062
GLUECK STEVEN J Agent 2020 NE 163 ST, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045311 IRONCLAD PROJECTS EXPIRED 2015-05-05 2020-12-31 - 3840 LOMBARDY STREET, HOLLYWOOD, FL, 33021
G15000035820 IRONCLAD PROJECTS LLC EXPIRED 2015-04-08 2020-12-31 - 3840 LOMBARDY STREET, HOLLYWOOD, FL, 33021
G08084900322 WINDOORS.COM INC EXPIRED 2008-03-24 2013-12-31 - 4652 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 3233 NE 10th Street, 212, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2015-04-08 3233 NE 10th Street, 212, Pompano Beach, FL 33062 -
REINSTATEMENT 2013-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Reg. Agent Resignation 2019-11-25
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-02-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-30
REINSTATEMENT 2007-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State