Search icon

MURANO LIGHTING MIAMI, INC.

Company Details

Entity Name: MURANO LIGHTING MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Oct 2005 (19 years ago)
Date of dissolution: 06 Aug 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2009 (15 years ago)
Document Number: P05000136915
FEI/EIN Number 20-3592316
Address: 2625 SLEEPY HOOLOW PLACE, GLENDALE, CA 91206
Mail Address: 2625 SLEEPY HOOLOW PLACE, GLENDALE, CA 91206
Place of Formation: FLORIDA

Agent

Name Role
COURTACCESS CENTERS OF AMERICA, INC. Agent

Treasurer

Name Role Address
LAWRENCE, ELIZABETH Treasurer 10747 WILSHIRE BLVD APT 804, LOS ANGLES, CA 90024

Director

Name Role Address
LAWRENCE, ELIZABETH Director 10747 WILSHIRE BLVD APT 804, LOS ANGLES, CA 90024
MATARANGELO, RENATO Director 10747 WILSHIRE BLVD APT 804, LOS ANGLES, CA 90024
FELDMAN, GREGORY Director 18801 NE 29TH AVENUE, AVENTURA, FL 33180
FELDMAN, ELENA Director 18801 NE 29TH AVENUE, ADVENTURA, FL 33180

President

Name Role Address
MATARANGELO, RENATO President 10747 WILSHIRE BLVD APT 804, LOS ANGLES, CA 90024
LAWRENCE, ELIZABETH President 10747 WILSHIRE BLVD APT 804, LOS ANGLES, CA 90024

Vice President

Name Role Address
LAWRENCE, ELIZABETH Vice President 10747 WILSHIRE BLVD APT 804, LOS ANGLES, CA 90024

Secretary

Name Role Address
LAWRENCE, ELIZABETH Secretary 10747 WILSHIRE BLVD APT 804, LOS ANGLES, CA 90024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-06 No data No data
AMENDMENT 2006-10-23 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2006-10-04 No data No data
VOLUNTARY DISSOLUTION 2006-08-15 No data No data

Documents

Name Date
Voluntary Dissolution 2009-08-06
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
Amendment 2006-10-23
Revocation of Dissolution 2006-10-04
Voluntary Dissolution 2006-08-15
ANNUAL REPORT 2006-04-14
Domestic Profit 2005-10-06

Date of last update: 28 Jan 2025

Sources: Florida Department of State