Search icon

M.U.Y.U. INC. - Florida Company Profile

Company Details

Entity Name: M.U.Y.U. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.U.Y.U. 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: 13 Dec 1995 (29 years ago)
Date of dissolution: 27 Jan 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2004 (21 years ago)
Document Number: P95000095176
FEI/EIN Number 650630123

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

Address: 17000 NW 86TH AVENUE, HIALEAH, FL, 33015, US
Mail Address: 17000 NW 86TH AVENUE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON ULISES President 17000 NW 86TH AVENUE, HIALEAH, FL, 33015
LEON ULISES Agent 7855 NW 185 ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-23 17000 NW 86TH AVENUE, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2002-07-23 17000 NW 86TH AVENUE, HIALEAH, FL 33015 -
NAME CHANGE AMENDMENT 2001-08-13 M.U.Y.U. INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 7855 NW 185 ST, HIALEAH, FL 33015 -
REINSTATEMENT 2000-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2004-01-27
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-07-23
Name Change 2001-08-13
ANNUAL REPORT 2001-01-31
REINSTATEMENT 2000-12-12
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-10-15
ANNUAL REPORT 1997-02-21
REINSTATEMENT 1996-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State