Search icon

MURIEL WONG AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MURIEL WONG AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURIEL WONG AND ASSOCIATES, 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: 19 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000164605
FEI/EIN Number 203987741

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

Address: 1230 NE 201 TERRACE, MIAMI, FL, 33179
Mail Address: 1230 NE 201 TERRACE, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG MURIEL President 1230 NE 201 TERRACE, MIAMI, FL, 33179
WONG MURIEL Secretary 1230 NE 201 TERRACE, MIAMI, FL, 33179
WONG MURIEL Treasurer 1230 NE 201 TERRACE, MIAMI, FL, 33179
WONG MURIEL Director 1230 NE 201 TERRACE, MIAMI, FL, 33179
WONG MURIEL Agent 1230 NE 201 TERRACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-29 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 WONG, MURIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2007-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-06-01
REINSTATEMENT 2015-10-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State