Search icon

MICROS IBEROAMERICA LLC - Florida Company Profile

Company Details

Entity Name: MICROS IBEROAMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICROS IBEROAMERICA 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: 15 Dec 2008 (16 years ago)
Date of dissolution: 29 Jul 2024 (9 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2024 (9 months ago)
Document Number: L08000113809
FEI/EIN Number 264294152

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

Address: 1260 Dove Tree St., NAPLES, FL, 34117-2259, US
Mail Address: 1260 Dove Tree St, NAPLES, FL, 34117, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUMASOLI GLORIA M Managing Member 957 SW 114TH TER, DAVIE, FL, 333254040
Fumasoli Ricardo F Managing Member 630 NE 16th Ave, Fort Lauderdale, FL, 33304
BRUNNER KARINA E President 1260 Dove Tree St., NAPLES, FL, 341172259
BRUNNER KARINA E Agent 1260 Dove Tree St., NAPLES, FL, 341172259

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-07-29 - -
CHANGE OF MAILING ADDRESS 2017-04-28 1260 Dove Tree St., NAPLES, FL 34117-2259 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-03 1260 Dove Tree St., NAPLES, FL 34117-2259 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-03 1260 Dove Tree St., NAPLES, FL 34117-2259 -
REGISTERED AGENT NAME CHANGED 2015-04-12 BRUNNER, KARINA E -

Documents

Name Date
LC Voluntary Dissolution 2024-07-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-12

Date of last update: 03 May 2025

Sources: Florida Department of State