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 |
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 |
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 | - |
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 |
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