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 |
Name | Role | Address |
---|---|---|
Compere, Magdala | Agent | 601 S Swinton Ave, Delray Beach, FL 33444 |
Name | Role | Address |
---|---|---|
MURAT, JEAN L | Chief Operational Officer | 601 S Swinton Ave, Delray Beach, FL 33444 |
Name | Role | Address |
---|---|---|
MURAT, VERLINE | Chief Financial Officer | 601 S Swinton Ave, Delray Beach, FL 33444 |
Name | Role | Address |
---|---|---|
Compere, Magdala C | Chief Executive Officer | 601 S Swinton Ave, Delray Beach, FL 33444 |
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 |
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 |
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 |
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