Search icon

MICMA GROUP LLC - Florida Company Profile

Company Details

Entity Name: MICMA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICMA GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2009 (16 years ago)
Document Number: L09000078914
FEI/EIN Number 270568871

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

Address: 105 OAK VIEW CIR, LAKE MARY, FL, 32746, US
Mail Address: 105 OAK VIEW CIR, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHUMADA MARIO D Managing Member 105 OAK VIEW CIR, LAKE MARY, FL, 32746
DELORA MICHELLE L Managing Member 105 OAK VIEW CIR, LAKE MARY, FL, 32746
AHUMADA MARIO D Agent 105 OAK VIEW CIR, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000010060 MICMA COLOR EXPIRED 2011-01-25 2016-12-31 - 105 OAK VIEW CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 105 OAK VIEW CIR, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-02-02 105 OAK VIEW CIR, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 105 OAK VIEW CIR, LAKE MARY, FL 32746 -
LC AMENDMENT 2009-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-05-24

Date of last update: 02 May 2025

Sources: Florida Department of State