Search icon

CI MURVIL SAS INC - Florida Company Profile

Company Details

Entity Name: CI MURVIL SAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CI MURVIL SAS 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: 24 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000038670
FEI/EIN Number 45-5140769

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

Address: 1025 E 23 ST, HIALEAH, FL, 33013, US
Mail Address: 1025 E 23 ST, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEJO ARTURO President 9987 NW 2 CT, PLANTATION, FL, 33324
VALLEJO ARTURO Agent 9987 NW 2 CT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-11-21 1025 E 23 ST, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-21 1025 E 23 ST, HIALEAH, FL 33013 -
REINSTATEMENT 2016-01-31 - -
REGISTERED AGENT NAME CHANGED 2016-01-31 VALLEJO, ARTURO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-11-21
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-01-31
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-04-21
Domestic Profit 2012-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State