Search icon

MICROMET SYSTEMS LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: MICROMET SYSTEMS LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICROMET SYSTEMS LIMITED COMPANY is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 13 Jun 2001 (24 years ago)
Date of dissolution: 31 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2014 (10 years ago)
Document Number: L01000009382
FEI/EIN Number 651112859

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

Address: 1572 NE 191 ST, North Miami Beach, FL, 33179, US
Mail Address: 1572 NE 191 ST, North Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JORGE I Manager 1572 NE 191 ST, North Miami Beach, FL, 33179
JIMENEZ GUSTAVO A Manager 1572 NE 191 ST, North Miami Beach, FL, 33179
JIMENEZ JORGE I Agent 1572 NE 191 ST, North Miami Beach, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 1572 NE 191 ST, APT 440, North Miami Beach, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 1572 NE 191 ST, APT 440, North Miami Beach, FL 33179 -
CHANGE OF MAILING ADDRESS 2013-01-15 1572 NE 191 ST, APT 440, North Miami Beach, FL 33179 -
PENDING REINSTATEMENT 2010-11-19 - -
REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000507942 TERMINATED 1000000223674 DADE 2011-07-12 2031-08-10 $ 620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-18
ADDRESS CHANGE 2010-12-13
REINSTATEMENT 2010-11-19
ANNUAL REPORT 2004-03-01
REINSTATEMENT 2003-12-26
ANNUAL REPORT 2002-04-29
Florida Limited Liabilities 2001-06-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State