Search icon

MULLER & ROSSKOGLER, CORP. - Florida Company Profile

Company Details

Entity Name: MULLER & ROSSKOGLER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULLER & ROSSKOGLER, CORP. 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: 26 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000023399
FEI/EIN Number 020676057

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

Address: 8049 S.W. 118 CT, MIAMI, FL, 33183
Mail Address: 8049 S.W. 118 CT, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER SERGIO C President 8049 S.W. 118 CT, MIAMI, FL, 33183
MULLER SERGIO C Secretary 8049 S.W. 118 CT, MIAMI, FL, 33183
MULLER SERGIO C Treasurer 8049 S.W. 118 CT, MIAMI, FL, 33183
MULLER SERGIO C Director 8049 S.W. 118 CT, MIAMI, FL, 33183
MULLER SERGIO C Agent 8049 S.W. 118 CT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-23 8049 S.W. 118 CT, MIAMI, FL 33183 -
CANCEL ADM DISS/REV 2008-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-23 8049 S.W. 118 CT, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2008-12-23 8049 S.W. 118 CT, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000476882 ACTIVE 1000000224498 DADE 2011-07-12 2031-08-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-06
REINSTATEMENT 2009-11-11
REINSTATEMENT 2008-12-23
REINSTATEMENT 2007-12-15
REINSTATEMENT 2006-11-03
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-03-15
Domestic Profit 2003-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State