Entity Name: | MICOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICOR 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. |
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: | 01 May 2006 (19 years ago) |
Document Number: | L06000044979 |
FEI/EIN Number |
830457661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7074 NW 50TH STREET, MIAMI, FL, 33166, US |
Address: | 7074 NW 50TH STREET, 7330 NW 12 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORONA RICARDO | Managing Member | 7074 NW 50TH STREET, MIAMI, FL, 33166 |
CORONA ALINA | Managing Member | 7074 NW 50TH STREET, MIAMI, FL, 33166 |
Corona Trust Dated Feb 18 2021 | Manager | 7290 Miller Dr, Miami, FL, 33155 |
Firm Corona L | Agent | 6700 SW 38 St, Miami, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000114385 | QUALITY WHOLESALE FLORIST SUPPLY | ACTIVE | 2021-09-03 | 2026-12-31 | - | 7074 NW 50 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-19 | Firm, Corona Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 6700 SW 38 St, Miami, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-05 | 7074 NW 50TH STREET, 7330 NW 12 STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2007-04-19 | 7074 NW 50TH STREET, 7330 NW 12 STREET, MIAMI, FL 33166 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLIED PROPERTY GROUP, INC., VS MICOR LLC, et al., | 3D2021-2414 | 2021-12-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLIED PROPERTY GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | Eric J. Israel, David B. Israel |
Name | MICOR LLC |
Role | Appellee |
Status | Active |
Representations | Ricardo R. Corona, ABE KOSS, Eric M. Sodhi, Ricardo M. Corona, YUNG TRUONG, Victor Petrescu, Andrew J. Marchese |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-02-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-02-09 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Authored Opinion |
Docket Date | 2022-01-24 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | ALLIED PROPERTY GROUP, INC. |
Docket Date | 2022-01-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MICOR LLC |
Docket Date | 2022-01-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | MICOR LLC |
Docket Date | 2021-12-20 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2021-12-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2021-12-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-12-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MICOR LLC |
Docket Date | 2021-12-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ALLIED PROPERTY GROUP, INC. |
Docket Date | 2021-12-16 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | ALLIED PROPERTY GROUP, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-26 |
DEBIT MEMO# 032247-B | 2019-02-20 |
ANNUAL REPORT | 2018-04-23 |
LC Amendment | 2018-04-19 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State