Search icon

MICRA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MICRA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICRA HOLDINGS, LLC 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: 11 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000021123
FEI/EIN Number 200068030

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

Mail Address: 2600 S. Douglas Road, Coral Gables, FL, 33134, US
Address: 2600 S.Douglas Road, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTATE OF ROBERT S. GLAZIER Managing Member 2600 S. Douglas Road, Coral Gables, FL, 33134
POLLACK DAVID H Managing Member 2600 S.Douglas Road, Coral Gables, FL, 33134
POLLACK DAVID H Agent 2600 S.Douglas Road, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 POLLACK, DAVID H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 2600 S.Douglas Road, Suite 1007, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 2600 S.Douglas Road, Suite 1007, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-04-05 2600 S.Douglas Road, Suite 1007, Coral Gables, FL 33134 -
AMENDMENT 2003-08-20 - -

Documents

Name Date
ANNUAL REPORT 2019-03-22
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State