Entity Name: | MIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIC, 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: | 03 May 2011 (14 years ago) |
Date of dissolution: | 28 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2024 (a year ago) |
Document Number: | L11000052058 |
FEI/EIN Number |
990365679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2650 BISCAYNE BLVD, MIAMI, FL, 33137 |
Mail Address: | 2650 BISCAYNE BLVD, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANZ ALFREDO | President | 782 LE JEUNE RD. STE: 632, MIAMI, FL, 33126 |
SANZ ALFREDO | Director | 782 LE JEUNE RD. STE: 632, MIAMI, FL, 33126 |
COVARRUBIAS MARIA INES | Vice President | 782 LE JEUNE RD. STE: 632, MIAMI, FL, 33126 |
COVARRUBIAS MARIA INES | Director | 782 LE JEUNE RD. STE: 632, MIAMI, FL, 33126 |
SANDBERG NEAL ESQ. | Agent | 2650 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-15 | 2650 BISCAYNE BLVD, MIAMI, FL 33137 | - |
LC STMNT OF RA/RO CHG | 2021-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-15 | 2650 BISCAYNE BLVD, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2021-09-15 | 2650 BISCAYNE BLVD, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-15 | SANDBERG, NEAL, ESQ. | - |
REINSTATEMENT | 2020-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2013-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-28 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-07 |
CORLCRACHG | 2021-09-15 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-10-11 |
ANNUAL REPORT | 2019-08-17 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State