Search icon

MICCO TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: MICCO TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICCO TECHNOLOGIES, 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: 22 Jul 2009 (16 years ago)
Date of dissolution: 12 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2024 (4 months ago)
Document Number: L09000070584
FEI/EIN Number 46-1882956

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

Address: 137 Sebastian Blvd., Sebastian, FL, 32958, US
Mail Address: 137 Sebastian Blvd., Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ CORAL A Managing Member 137 Sebastian Blvd., Sebastian, FL, 32958
Chavez David M Owne 137 Sebastian Blvd., Sebastian, FL, 32958
CHAVEZ DAVID M Agent 137 Sebastian Blvd., Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 137 Sebastian Blvd., Suite A, Sebastian, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 137 Sebastian Blvd., Suite A, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2015-01-07 137 Sebastian Blvd., Suite A, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2013-02-02 CHAVEZ, DAVID M -
REINSTATEMENT 2012-10-22 - -
PENDING REINSTATEMENT 2012-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State