Search icon

MICOR LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
ALLIED PROPERTY GROUP, INC., VS MICOR LLC, et al., 3D2021-2414 2021-12-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7261

Parties

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.

Documents

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