Entity Name: | MICA SOFTWARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICA SOFTWARE, 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: |
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: | 25 Mar 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 14 Feb 2022 (3 years ago) |
Document Number: | L10000032852 |
FEI/EIN Number |
452055955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 Pacifica Avenue, Suite 900, Irvine, CA, 92618, US |
Mail Address: | 40 Pacifica Avenue, Irving, CA, 92618, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MICA SOFTWARE, LLC, KENTUCKY | 0986896 | KENTUCKY |
Name | Role | Address |
---|---|---|
Davis Pam | Manager | 40 PACIFICA AVENUE, IRVINE, CA, 92618 |
Morris Jan S | Assi | 40 Pacifica Avenue, Irvine, CA, 92618 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 40 Pacifica Avenue, Suite 900, Irvine, CA 92618 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 40 Pacifica Avenue, Suite 900, Irvine, CA 92618 | - |
LC STMNT OF RA/RO CHG | 2022-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-24 |
CORLCRACHG | 2022-02-14 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State