Entity Name: | MUINA REALTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MUINA REALTIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jul 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Jun 2004 (21 years ago) |
Document Number: | P98000061168 |
FEI/EIN Number |
650849792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1881 NE 26TH STREET, WILTON MANORS, FL, 33305, US |
Mail Address: | 529 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNULTY MARIETTA M | Director | 529 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
MCNULTY MARIETTA M | Agent | 529 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 1881 NE 26TH STREET, 212, WILTON MANORS, FL 33305 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 1881 NE 26TH STREET, 212, WILTON MANORS, FL 33305 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | MCNULTY, MARIETTA MUINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 529 SOUTH FLAGLER DRIVE, 23F, WEST PALM BEACH, FL 33401 | - |
CANCEL ADM DISS/REV | 2004-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State