Entity Name: | A1 MICRO (USA), LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A1 MICRO (USA), 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: | 24 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2024 (4 months ago) |
Document Number: | L08000116843 |
FEI/EIN Number |
26-3923981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1770 W Flagler St Suite 5, Miami, FL, 33135, US |
Address: | 1638 SW 11th TERRACE, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTO ADELA | Manager | 1638 SW 11th TERRACE, MIAMI, FL, 33135 |
CENTENO INGRID | Manager | 1638 SW 11th TERRACE, MIAMI, FL, 33135 |
SOUTO JOSE M | Authorized Member | 1638 SW 11th TERRACE, MIAMI, FL, 33135 |
SOUTO JOSE M | Agent | 1638 SW 11th TERRACE, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 1638 SW 11th TERRACE, MIAMI, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 1638 SW 11th TERRACE, MIAMI, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | SOUTO, JOSE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 1638 SW 11th TERRACE, MIAMI, FL 33135 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-27 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State