Search icon

MURRAY ELECTRIC OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: MURRAY ELECTRIC OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURRAY ELECTRIC OF MIAMI, 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: 28 Dec 1993 (31 years ago)
Date of dissolution: 04 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: P93000088229
FEI/EIN Number 650457228

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

Address: 33450 SW 210 AVENUE, MIAMI, FL, 33034
Mail Address: 33450 SW 210 AVENUE, MIAMI, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLISSON JAMES G Vice President 33450 SW 210 AVENUE, MIAMI, FL, 33034
GLISSON JAMES G. Treasurer 14369 SW 142ND ST., MIAMI, FL
GLISSON JILL M. Secretary 14269 SW 142ND ST., MIAMI, FL
GLISSON JILL Agent 33450 SW 210 AVE, MIAMI, FL, 33034
GLISSON JILL MARY President 33450 SW 210 AVENUE, MIAMI, FL, 33034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-04 - -
REINSTATEMENT 2014-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-26 33450 SW 210 AVE, MIAMI, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-20 33450 SW 210 AVENUE, MIAMI, FL 33034 -
CHANGE OF MAILING ADDRESS 2005-05-20 33450 SW 210 AVENUE, MIAMI, FL 33034 -
REGISTERED AGENT NAME CHANGED 1994-04-29 GLISSON, JILL -
NAME CHANGE AMENDMENT 1994-01-14 MURRAY ELECTRIC OF MIAMI, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000626156 TERMINATED 1000000678388 DADE 2015-05-22 2035-05-28 $ 3,227.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000551498 TERMINATED 1000000612086 MIAMI-DADE 2014-04-18 2034-05-01 $ 3,188.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001703504 LAPSED 13-5648-SP-23 MIAMI-DADE COUNTY COURT 2013-10-30 2018-12-05 $7,477.61 WORLD ELECTRIC SUPPLY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13001601864 TERMINATED 1000000462588 MIAMI-DADE 2013-10-24 2023-10-31 $ 1,956.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-04
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-04-18
ANNUAL REPORT 2012-03-24
REINSTATEMENT 2011-10-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2006-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State