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. |
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 |
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 |
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 | - | - |
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