Search icon

MICRO PNEUMATIC LOGIC, INC. - Florida Company Profile

Company Details

Entity Name: MICRO PNEUMATIC LOGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Oct 1973 (52 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Feb 2004 (21 years ago)
Document Number: 830953
FEI/EIN Number 112308182

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

Address: 888 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 888 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICRO PNEUMATIC LOGIC INC WELFARE PLANS 2009 112308182 2010-10-04 MICRO PNEUMATIC LOGIC INC 41
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 9549736166
Plan sponsor’s mailing address 2901 GATEWAY DRIVE, POMPANO BEACH, FL, 33069
Plan sponsor’s address 2901 GATEWAY DRIVE, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 112308182
Plan administrator’s name MICRO PNEUMATIC LOGIC INC
Plan administrator’s address 2901 GATEWAY DRIVE, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9549736166

Number of participants as of the end of the plan year

Active participants 41

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing ANTONIO BOSSIELLO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SAAVEDRA-GOODWIN Agent 888 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316
TUCCI MICHAEL F President 888 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316
BOSSIELLO ANTONIO Vice President 888 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070589 MICRO TECHNOLOGIES, S.A. EXPIRED 2017-06-28 2022-12-31 - 2901 GATEWAY DRIVE, POMPANO BEACH, FL, 33069
G13000043803 M MICRO TECHNOLOGIES EXPIRED 2013-05-07 2018-12-31 - 2901 GATEWAY DRIVE, POMPANO BEACH, FL, 33069
G11000085626 MICRO TECHNOLOGIES, S.A. EXPIRED 2011-08-30 2016-12-31 - 2901 GATEWAY DRIVE, POMPANO BEACH, FL, 33069
G11000085627 MICRO TOOLING SOLURIONS EXPIRED 2011-08-30 2016-12-31 - 2901 GATEWAY DRIVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 888 SE 3RD AVENUE, SUITE 500, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2023-02-01 888 SE 3RD AVENUE, SUITE 500, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2023-02-01 SAAVEDRA-GOODWIN -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 888 SE 3RD AVENUE, SUITE 500, FORT LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2004-02-24 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000330933 TERMINATED 1000000157852 BROWARD 2010-02-04 2030-02-16 $ 44,552.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-13
Reg. Agent Change 2021-08-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106107584 0418800 1988-06-24 2890 NW 62ND ST., FORT LAUDERDALE, FL, 33309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-24
Case Closed 1988-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-07-11
Abatement Due Date 1988-07-14
Nr Instances 1
Nr Exposed 80
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1988-07-11
Abatement Due Date 1988-08-14
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1988-07-11
Abatement Due Date 1988-07-14
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1988-07-11
Abatement Due Date 1988-08-29
Nr Instances 1
Nr Exposed 30
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-07-11
Abatement Due Date 1988-08-14
Nr Instances 1
Nr Exposed 80
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1988-07-11
Abatement Due Date 1988-07-15
Nr Instances 1
Nr Exposed 8
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-07-11
Abatement Due Date 1988-08-15
Nr Instances 1
Nr Exposed 80

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2555627104 2020-04-10 0455 PPP 2901 Gateway Drive, POMPANO BEACH, FL, 33069-4326
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398027
Loan Approval Amount (current) 398027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-4326
Project Congressional District FL-20
Number of Employees 11
NAICS code 339991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 403403.09
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State