Search icon

A1 MICRO (USA), LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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