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 |
Name | Role | Address |
---|---|---|
KAPLAN STANLEY P | Agent | 18220 SW 78 Pl., Palmetto Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
YANKS MURRAY P | Director | 13304 SW 106 AVE, MIAMI, FL, 33176 |
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 |
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 Feb 2025
Sources: Florida Department of State