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. |
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 |
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 |
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 | - |
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