Search icon

MICIG 5, LLC - Florida Company Profile

Company Details

Entity Name: MICIG 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICIG 5, 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: 01 Nov 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000113500
FEI/EIN Number 273879255

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

Address: 12855 SW 87 AVE, MIAMI, FL, 33176, US
Mail Address: 12855 SW 87 AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO MARCOS A Managing Member 12855 SW 87 AVE, MIAMI, FL, 33176
CRESPO MARCOS A Agent 12855 SW 87 AVE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000127961 AAMCO TRANSMISSIONS OF KENDALL EXPIRED 2011-12-29 2016-12-31 - 12855 SW 87 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 12855 SW 87 AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2013-02-13 12855 SW 87 AVE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 12855 SW 87 AVE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2011-04-07 CRESPO, MARCOS A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000749209 LAPSED 13 024721 CA 01 11TH JUD CIR. MIAMI DADE CO. 2014-06-11 2019-06-20 $222,168.30 BRANCH BANKING & TRUST COMPANY, C/O KENNETH WENDEL, 434 FAYETTEVILLE STREET MALL 4TH FLOOR, RALEIGH, NC 27601
J14000257633 TERMINATED 1000000584464 MIAMI-DADE 2014-02-24 2034-03-04 $ 1,541.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000181171 TERMINATED 1000000579388 MIAMI-DADE 2014-01-29 2034-02-07 $ 3,147.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001441527 TERMINATED 1000000481892 MIAMI-DADE 2013-09-23 2033-10-03 $ 1,625.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-07
Florida Limited Liability 2010-11-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State