Search icon

SAMUELS & MURRAH CORPORATION - Florida Company Profile

Company Details

Entity Name: SAMUELS & MURRAH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMUELS & MURRAH 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: 26 Nov 1996 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000097558
FEI/EIN Number 650726561

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

Address: 900 W 49 ST, 300 A, HIALEAH, FL, 33012, US
Mail Address: 900 W 49 ST, 300 A, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL MARY C President 15311 DURNFORT DR, HIALEAH, FL, 33014
SAMUEL MARY C Agent 15311 DUENFORD DR, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 900 W 49 ST, 300 A, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2002-05-29 900 W 49 ST, 300 A, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 15311 DUENFORD DR, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 1998-06-03 SAMUEL, MARY C -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State