Search icon

E MURRAY MECHANICAL & BOILER REPAIR, INC - Florida Company Profile

Company Details

Entity Name: E MURRAY MECHANICAL & BOILER REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E MURRAY MECHANICAL & BOILER REPAIR, 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: 18 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000079286
FEI/EIN Number 461007392

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

Address: 14445 SW 92 ter, MIAMI, FL, 33186, US
Mail Address: 14445 SW 92 ter, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ EDUARDO E President 14445 SW 92 ter, MIAMI, FL, 33186
MARTINEZ EDUARDO E Agent 14445 SW 92 ter, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 14445 SW 92 ter, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 14445 SW 92 ter, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-02-21 14445 SW 92 ter, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2015-12-16 MARTINEZ, EDUARDO E -
REINSTATEMENT 2015-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-05-10
REINSTATEMENT 2015-12-16
AMENDED ANNUAL REPORT 2014-02-08
REINSTATEMENT 2014-02-07
Domestic Profit 2012-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State