Search icon

MURPHY-MASON FAMILY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MURPHY-MASON FAMILY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURPHY-MASON FAMILY INVESTMENTS, INC. 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: 12 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000077088
FEI/EIN Number 830416565

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

Address: 200 S. BISCAYNE BLVD., SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL, 33131, US
Mail Address: 200 S. BISCAYNE BLVD., SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY CLAIRE President 200 SOUTH BISCAYNE BLVD., SUITE 3600, MIAMI, FL, 33131
MURPHY CHRISTOPHER Vice President 200 SOUTH BISCAYNE BLVD., SUITE 3600, MIAMI, FL, 33131
MURPHY CHRISTOPHER Secretary 200 SOUTH BISCAYNE BLVD., SUITE 3600, MIAMI, FL, 33131
MURPHY CHRISTOPHER Director 200 SOUTH BISCAYNE BLVD., SUITE 3600, MIAMI, FL, 33131
FIELDSTONE RONALD R Agent 200 SOUTH BISCAYNE BLVD., SUITE 3600, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 200 S. BISCAYNE BLVD., SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-05 200 S. BISCAYNE BLVD., SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 200 SOUTH BISCAYNE BLVD., SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-04-27 FIELDSTONE, RONALD R -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State