Search icon

MH MURANO, LLC - Florida Company Profile

Company Details

Entity Name: MH MURANO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MH MURANO, 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: 01 Jul 2008 (17 years ago)
Date of dissolution: 06 Oct 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2015 (10 years ago)
Document Number: L08000064271
FEI/EIN Number 262942950

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

Address: 12155 Metro Pkwy, Fort Myers, FL, 33966, US
Mail Address: 12155 Metro Pkwy, Fort Myers, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUM HERBERT P Manager 12155 Metro Pkwy, Fort Myers, FL, 33966
BAUM GABRIELE Manager 12155 Metro Pkwy, Fort Myers, FL, 33966
SSI ACCOUNTING AND TAX SERVICE, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08240900285 MICHELANGELO HOMES EXPIRED 2008-08-27 2013-12-31 - 12155 METRO PKWY, FT. MYERS, FL, 33966

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-07 12155 Metro Pkwy, 21, Fort Myers, FL 33966 -
CHANGE OF MAILING ADDRESS 2013-04-07 12155 Metro Pkwy, 21, Fort Myers, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 1342 COLONIAL BLVD, SUITE D-25, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2009-04-21 SSI ACCOUNTING AND TAX SERVICE INC -

Documents

Name Date
LC Voluntary Dissolution 2015-10-06
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-21
Florida Limited Liability 2008-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State