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. |
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 |
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 |
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 | - | - |
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 |
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