Search icon

MURTRA (USA) CORP. - Florida Company Profile

Company Details

Entity Name: MURTRA (USA) CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURTRA (USA) CORP. 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: 14 Dec 1993 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000085155
FEI/EIN Number 650457437

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

Address: 7701 S.W. 62ND AVENUE, 2ND FLOOR, SOUTH MIAMI, FL, 33143-4908
Mail Address: 7701 S.W. 62ND AVENUE, 2ND FLOOR, SOUTH MIAMI, FL, 33143-4908
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIAL JAIME Vice President 7701 S.W. 62ND AVE. 2ND FLOOR, SOUTH MIAMI, FL, 33143
RIAL JAIME Director 7701 S.W. 62ND AVE. 2ND FLOOR, SOUTH MIAMI, FL, 33143
MARINO ANTHONY Vice President 7701 S.W. 62ND AVE. 2ND FLOOR, SOUTH MIAMI, FL, 33143
MARINO ANTHONY Director 7701 S.W. 62ND AVE. 2ND FLOOR, SOUTH MIAMI, FL, 33143
BAUGH PETER President 7701 S.W. 62ND AVE. 2ND FLOOR, SOUTH MIAMI, FL, 33143
BAUGH PETER Director 7701 S.W. 62ND AVE. 2ND FLOOR, SOUTH MIAMI, FL, 33143
GELFAND ELLIOTT J Agent 9400 S. DADELAND BLVD., MIAMI, FL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State