Search icon

MURAT MARKETING, LLC

Company Details

Entity Name: MURAT MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000093161
FEI/EIN Number 46-0597489
Address: 601 S Swinton Ave, Delray Beach, FL 33444
Mail Address: 601 S MLK Jr Dr, 19420, Winston Salem, NC 27110
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Compere, Magdala Agent 601 S Swinton Ave, Delray Beach, FL 33444

Chief Operational Officer

Name Role Address
MURAT, JEAN L Chief Operational Officer 601 S Swinton Ave, Delray Beach, FL 33444

Chief Financial Officer

Name Role Address
MURAT, VERLINE Chief Financial Officer 601 S Swinton Ave, Delray Beach, FL 33444

Chief Executive Officer

Name Role Address
Compere, Magdala C Chief Executive Officer 601 S Swinton Ave, Delray Beach, FL 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079755 BLOCK48 EXPIRED 2015-08-01 2020-12-31 No data 601 S SWINTON AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 601 S Swinton Ave, Delray Beach, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2020-06-23 Compere, Magdala No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 601 S Swinton Ave, Delray Beach, FL 33444 No data
CHANGE OF MAILING ADDRESS 2018-01-04 601 S Swinton Ave, Delray Beach, FL 33444 No data
REINSTATEMENT 2018-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000420272 TERMINATED 1000000588871 PALM BEACH 2014-03-19 2034-04-03 $ 2,473.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2022-10-01
ANNUAL REPORT 2021-09-04
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-01-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-23
Florida Limited Liability 2012-07-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State