Search icon

MURRAY P. YANKS, P.A.

Company Details

Entity Name: MURRAY P. YANKS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2002 (23 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: P02000018353
FEI/EIN Number 030391123
Address: 13304 SW 106 AVE, MIAMI, FL, 33176, US
Mail Address: P.O. BOX 560309, MIAMI, FL, 33256, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KAPLAN STANLEY P Agent 18220 SW 78 Pl., Palmetto Bay, FL, 33157

Director

Name Role Address
YANKS MURRAY P Director 13304 SW 106 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 18220 SW 78 Pl., Palmetto Bay, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 13304 SW 106 AVE, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2004-04-26 13304 SW 106 AVE, MIAMI, FL 33176 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000327245 ACTIVE 1000000994564 MIAMI-DADE 2024-05-21 2034-05-29 $ 1,004.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State