Search icon

MICROGEO INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: MICROGEO INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Oct 2005 (20 years ago)
Date of dissolution: 02 Dec 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: F05000005698
FEI/EIN Number 753239147

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

Address: 7360 SW 48TH STREET, MIAMI, FL, 33155
Mail Address: 7360 SW 48TH STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RICHTER ROBERT President 7360 SW 48th ST, MIAMI, FL, 33155
RICHTER ROBERT Chairman 7360 SW 48th ST, MIAMI, FL, 33155
RICHTER ROBERT Director 7360 SW 48th ST, MIAMI, FL, 33155
SIGALA STEFANO Secretary 7360 SW 48th ST, MIAMI, FL, 33155
SIGALA STEFANO Director 7360 SW 48th ST, MIAMI, FL, 33155
PEREZ ALVARO Treasurer 7360 SW 48th ST, MIAMI, FL, 33155
PEREZ ALVARO Director 7360 SW 48th ST, MIAMI, FL, 33155
BORGOGNONI, GUTIERREZ & ARZA, LLP Agent 2665 SOUTH BAYSHORE DRIVE, SUITE 701, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 7360 SW 48TH STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2010-05-04 7360 SW 48TH STREET, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000290965 TERMINATED 1000000956457 DADE 2023-06-13 2043-06-21 $ 14,617.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2022-12-02
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State