Search icon

FLORIDA MICA GROUP, LLC - Florida Company Profile

Company Details

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

FLORIDA MICA 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: 08 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: L10000094238
FEI/EIN Number 02-0815537

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

Address: 55 SW 9th Street #1205 (West Tower), Miami, FL, 33130, US
Mail Address: 55 SW 9th Street #1205 (West Tower), Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIMARCH CONSULTING, LLC Agent -
LONS LUIS I Managing Member 55 SW 9th Street, Miami, FL, 33130
CALAMARI VERONICA R Managing Member 55 SW 9th Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 19901 Southwest 81st Court, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2023-09-25 55 SW 9th Street #1205 (West Tower), Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 55 SW 9th Street #1205 (West Tower), Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-01-06 Danimarch Consulting, LLC -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-05-19 - -
REINSTATEMENT 2017-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-04-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-03-06
LC Amendment 2017-05-19
REINSTATEMENT 2017-01-09
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State