Entity Name: | MURRAY P. YANKS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MURRAY P. YANKS, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 14 Feb 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P02000018353 |
FEI/EIN Number |
030391123
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
YANKS MURRAY P | Director | 13304 SW 106 AVE, MIAMI, FL, 33176 |
KAPLAN STANLEY P | Agent | 18220 SW 78 Pl., Palmetto Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 18220 SW 78 Pl., Palmetto Bay, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 13304 SW 106 AVE, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2004-04-26 | 13304 SW 106 AVE, MIAMI, FL 33176 | - |
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 |
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 Apr 2025
Sources: Florida Department of State