Search icon

MUAB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MUAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2005 (20 years ago)
Date of dissolution: 03 Feb 2011 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Feb 2011 (15 years ago)
Document Number: P05000044706
FEI/EIN Number 202621206
Mail Address: 385 OSER AVE., HAUPPAUGE, NY, 11788
Address: 437 EAST ATLANTIC BLVD, SUITE 4, POMPANO BEACH, FL, 33060
ZIP code: 33060
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN JEFFREY E Chief Executive Officer 385 OSER AVE, HAUPPAUGE, NY, 11788
- Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2011-02-03 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS MUAB, LLC (A DELAWARE LLC). CONVERSION NUMBER 300000111153
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 437 EAST ATLANTIC BLVD, SUITE 4, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2006-01-27 437 EAST ATLANTIC BLVD, SUITE 4, POMPANO BEACH, FL 33060 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000742510 TERMINATED 1000000802560 BROWARD 2018-10-31 2038-11-07 $ 3,012.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Conversion 2011-02-03
ANNUAL REPORT 2011-01-17
REINSTATEMENT 2010-04-23
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-27
Domestic Profit 2005-03-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State