Search icon

MICRO CONTACTS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MICRO CONTACTS, 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: 13 Feb 2015 (10 years ago)
Branch of: MICRO CONTACTS, INC., NEW YORK (Company Number 154782)
Document Number: F15000000692
FEI/EIN Number 112009050

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: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICRO CONTACTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112009050 2024-04-12 MICRO CONTACTS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 9549736166
Plan sponsor’s address 2901 GATEWAY CONTACTS DRIVE, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing ERISA FIDUCIARY SERVICES INC
Valid signature Filed with authorized/valid electronic signature
MICRO CONTACTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112009050 2023-05-16 MICRO CONTACTS INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 9549736166
Plan sponsor’s address 2901 GATEWAY CONTACTS DRIVE, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
MICRO CONTACTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 112009050 2022-06-28 MICRO CONTACTS INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 9549736166
Plan sponsor’s address 2901 GATEWAY CONTACTS DRIVE, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing ERISSA FIDUCIARY SERVICES INC
Valid signature Filed with authorized/valid electronic signature
MICRO CONTACTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112009050 2021-04-19 MICRO CONTACTS INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 9549736166
Plan sponsor’s address 2901 GATEWAY CONTACTS DRIVE, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing ERISA FIDUCIARY SERVICES INC
Valid signature Filed with authorized/valid electronic signature
MICRO CONTACTS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112009050 2020-04-11 MICRO CONTACTS INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 9549736166
Plan sponsor’s address 2901 GATEWAY DRIVE, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2020-04-11
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
MICRO CONTACTS INC 401 K PROFIT SHARING PLAN TRUST 2018 112009050 2019-04-18 MICRO CONTACTS INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 9549736166
Plan sponsor’s address 2901 GATEWAY CONTACTS DRIVE, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
MICRO CONTACTS INC 401 K PROFIT SHARING PLAN TRUST 2017 112009050 2018-04-16 MICRO CONTACTS INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 9549736166
Plan sponsor’s address 2901 GATEWAY DRIVE, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1800 WALT WHITMAN ROAD, SUITE 110, MELVILLE, NY, 11747
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing ERISA FIDUCIARY SERVICES, INC.
Valid signature Filed with authorized/valid electronic signature
MICRO CONTACTS INC 401 K PROFIT SHARING PLAN TRUST 2017 112009050 2018-03-29 MICRO CONTACTS INC 66
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332900
Sponsor’s telephone number 9549736166
Plan sponsor’s address 2901 GATEWAY DRIVE, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2018-03-29
Name of individual signing ERISA FIDUCIARY SERVICES, INC.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070585 M MICRO TECHNOLOGIES EXPIRED 2017-06-28 2022-12-31 - 2901, 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 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-19
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 2017-01-11
ANNUAL REPORT 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3789277103 2020-04-12 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) 233750
Loan Approval Amount (current) 233750
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 14
NAICS code 334111
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 236952.05
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State