Search icon

MURZA GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: MURZA GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURZA GROUP, L.L.C. 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 Feb 2010 (15 years ago)
Date of dissolution: 10 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2014 (11 years ago)
Document Number: L10000011952
FEI/EIN Number NOT APPLICABLE

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

Address: 15901 COLLINS AVENUE, APT. 3106, SUNNY ISLES BEACH, FL, 33160
Mail Address: 15901 COLLINS AVENUE, APT. 3106, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO GENARO M Manager 15901 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
MALDONADO GENARO M Agent 15901 COLLINS AVENUE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
VOLUNTARY DISSOLUTION 2014-06-10 - -
LC AMENDMENT 2012-11-15 - -
REGISTERED AGENT NAME CHANGED 2012-11-09 MALDONADO, GENARO M -
REGISTERED AGENT ADDRESS CHANGED 2012-06-14 15901 COLLINS AVENUE, APT 3106, SUNNY ISLES, FL 33160 -
REINSTATEMENT 2012-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-14 15901 COLLINS AVENUE, APT. 3106, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-06-14 15901 COLLINS AVENUE, APT. 3106, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-06-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-10
AMENDED ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2013-01-07
LC Amendment 2012-11-15
ANNUAL REPORT 2012-11-09
REINSTATEMENT 2012-06-14
LC Amendment 2010-06-14
Florida Limited Liability 2010-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State