Search icon

MURGICH INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: MURGICH INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MURGICH INVESTMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2011 (14 years ago)
Document Number: L11000057417
FEI/EIN Number 45-2461366

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

Address: 7061 W. Commercial Blvd, Suite 5C, Tamarac, FL 33319
Mail Address: 7061 W. Commercial Blvd, Suite 5C, Tamarac, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLG TAX AND ACCOUNTING LLC Agent -
MURGICH, JUAN Managing Member 7061 W. Commercial Blvd, Suite 5C Tamarac, FL 33319
MURGICH, VALERIA Authorized Representative 7061 W. Commercial Blvd, Suite 5C Tamarac, FL 33319
MURGICH, CARMEN Managing Member 7061 W. Commercial Blvd, Suite 5C Tamarac, FL 33319
MURGICH, JUAN JOSE Authorized Representative 7061 W. Commercial Blvd, Suite 5C Tamarac, FL 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-13 7061 W. Commercial Blvd, Suite 5C, Tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-01-13 7061 W. Commercial Blvd, Suite 5C, Tamarac, FL 33319 -
REGISTERED AGENT NAME CHANGED 2024-01-13 CLG Tax and Accounting LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 7061 W. Commercial Blvd, Suite 5C, Tamarac, FL 33319 -
LC AMENDMENT 2011-07-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-07

Date of last update: 23 Feb 2025

Sources: Florida Department of State