Search icon

MICRONIX INC. - Florida Company Profile

Company Details

Entity Name: MICRONIX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICRONIX 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: 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: 15 Oct 1982 (42 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: G04978
FEI/EIN Number 592227153

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

Address: 1400 NW 107TH AVENUE, 310, MIAMI, FL, 33172, US
Mail Address: P.O. BOX 227844, MIAMI, FL, 33122-7844, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALINAS ENRIQUE President 1400 NW 107 AVE #310, MIAMI, FL, 33172
SALINAS ENRIQUE Secretary 1400 NW 107 AVE #310, MIAMI, FL, 33172
SALINAS ENRIQUE Agent 1400 NW 107 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-01-30 1400 NW 107TH AVENUE, 310, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2003-01-30 SALINAS, ENRIQUE -
REGISTERED AGENT ADDRESS CHANGED 2003-01-30 1400 NW 107 AVE, # 310, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-16 1400 NW 107TH AVENUE, 310, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000217988 LAPSED 01-16974 CA 24 CIRCUIT COURT OF THE ELEVENTH 2002-06-04 2007-06-04 $44,488.00 B & B ORIGINALS, INC., 829 NW 21 STREET, MIAMI, FL 33127
J02000124036 LAPSED 01-29070 CA 02 MIAMI-DADE CIRCUIT COURT 2002-03-20 2007-03-28 $109,995.21 ASHLEY FURNITURE INDUSTRIES, INC., ONE ASHLEY WAY, ARCADIA, WI 54612
J01000058111 LAPSED 01-18396 CA 11 CIRCUIT-MIAMI-DADE COUNTY 2001-11-20 2006-12-04 $55,412.11 METRO/THEBE, INC., 2851 EAST LAS HERMANAS STREET, RANCHO DOMINGUEZ, CA 90221

Court Cases

Title Case Number Docket Date Status
International Finance Bank, Appellant(s), v. Micronix, Inc., et al., Appellee(s). 3D2024-0938 2024-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-37568-CA-01

Parties

Name INTERNATIONAL FINANCE BANK
Role Appellant
Status Active
Representations Victor Kalman Rones
Name MICRONIX INC.
Role Appellee
Status Active
Representations Kara Dawn Phinney
Name Enrique Salinas
Role Appellee
Status Active
Representations Kara Dawn Phinney
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Eugenia Salinas
Role Appellee
Status Active
Representations Kara Dawn Phinney

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 01/03/2025
On Behalf Of Micronix, Inc.
View View File
Docket Date 2024-11-04
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of International Finance Bank
View View File
Docket Date 2024-11-04
Type Record
Subtype Appendix
Description Appendix to Appellant's Initial Brief
On Behalf Of International Finance Bank
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on August 20, 2024, is granted, and the record on appeal is supplemented to include the exhibits and transcript which are contained in the Appendix to said Motion.
View View File
Docket Date 2024-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of International Finance Bank
View View File
Docket Date 2024-08-20
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement the Record
On Behalf Of International Finance Bank
View View File
Docket Date 2024-08-12
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice
Description Notice of Appearance of Appellees counsel and Email Designation for Service
On Behalf Of Micronix, Inc.
View View File
Docket Date 2024-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance of Appellate Counsel and Email Designation for Service
On Behalf Of International Finance Bank
View View File
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through the portal. Batch no. 11359307
On Behalf Of International Finance Bank
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 3, 2024.
View View File
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of International Finance Bank
View View File
Docket Date 2025-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2025-01-07
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2025-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of International Finance Bank
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 02/03/2025
On Behalf Of Micronix, Inc.
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including November 4, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including November 4, 2024. No further extensions will be allowed.
On Behalf Of International Finance Bank
View View File

Documents

Name Date
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State