Search icon

MURAI MULTI - SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MURAI MULTI - SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURAI MULTI - SERVICES 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: 25 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000104918
FEI/EIN Number 83-2649570

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

Address: 2510 Ne 207th terrace, miami, FL, 33180, US
Mail Address: 2510 NE 207TH TERRACE, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURAI FANNI Manager 2510 NE 207TH TERRACE, MIAMI, FL, 33180
MURAI FANNI Agent 2510 ne 207th terrace, miami, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065361 DANDY ALTERATIONS EXPIRED 2018-06-05 2023-12-31 - 3301 HARTLEY RD STE 3, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-18 2510 Ne 207th terrace, miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-18 2510 ne 207th terrace, miami, FL 33180 -
LC AMENDMENT 2019-02-22 - -
LC AMENDMENT AND NAME CHANGE 2018-11-15 MURAI MULTI - SERVICES LLC -
CHANGE OF MAILING ADDRESS 2018-11-15 2510 Ne 207th terrace, miami, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-06-28
LC Amendment 2019-02-22
LC Amendment and Name Change 2018-11-15
Florida Limited Liability 2018-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State