Search icon

MURPHY BED SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MURPHY BED SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURPHY BED SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2011 (14 years ago)
Document Number: P05000111420
FEI/EIN Number 203303358

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

Address: 4032 N 29th Avenue, Hollywood, FL, 33020, US
Mail Address: 4032 N 29th Avenue, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAUL A Director 6305 GARFIELD STREET, HOLLYWOOD, FL, 33025
RODRIGUEZ RAUL A President 6305 GARFIELD STREET, HOLLYWOOD, FL, 33025
RODRIGUEZ ARIEL Director 6305 GARFIELD STREET, HOLLYWOOD, FL, 33025
RODRIGUEZ ARIEL Secretary 6305 GARFIELD STREET, HOLLYWOOD, FL, 33025
RODRIGUEZ ARIEL Treasurer 6305 GARFIELD STREET, HOLLYWOOD, FL, 33025
RODRIGUEZ RAUL A Agent 6305 GARFIELD ST, HOLLYWOOD, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 4032 N 29th Avenue, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-01-26 4032 N 29th Avenue, Hollywood, FL 33020 -
REINSTATEMENT 2011-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 6305 GARFIELD ST, HOLLYWOOD, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6272047301 2020-04-30 0455 PPP 5931 ANGLERS AVE STE 1, FORT LAUDERDALE, FL, 33312-6661
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3020
Loan Approval Amount (current) 3020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-6661
Project Congressional District FL-25
Number of Employees 2
NAICS code 337910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3051.44
Forgiveness Paid Date 2021-05-20

Date of last update: 01 May 2025

Sources: Florida Department of State