Search icon

HOUSE OF MURANO CORPORATION - Florida Company Profile

Company Details

Entity Name: HOUSE OF MURANO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF MURANO CORPORATION 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: 01 Jun 2016 (9 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P16000048424
FEI/EIN Number 81-2888586

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

Address: 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REG AGENT MIAMI LLC Agent -
ACOSTA CORDOVA DANIELA ANDREA Director 1680 MICHIGAN AVE STE 700, MIAMI BEACH, FL, 33139
ACOSTA CORDOVA DANIELA ANDREA President 1680 MICHIGAN AVE STE 700, MIAMI BEACH, FL, 33139
PAJER GIANMARCO Director 1680 MICHIGAN AVE STE 700, MIAMI BEACH, FL, 33139
PAJER GIANMARCO Vice President 1680 MICHIGAN AVE STE 700, MIAMI BEACH, FL, 33139
NOVEBACI CLAUDIO Secretary 1680 MICHIGAN AVE STE 700, MIAMI BEACH, FL, 33139
ABIS NATALIA Treasurer 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-02-06 REG AGENT MIAMI LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2017-04-11
Domestic Profit 2016-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State