Entity Name: | MICRO + LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICRO + 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: | 13 Sep 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000104390 |
FEI/EIN Number |
900866350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12000 BISCAYNE BLVD, SUITE 201, MIAMI, FL, 33181, US |
Mail Address: | 10250 W Broadview Dr., Bay Harbor Islands, FL, 33154, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUJAN JULIO | Manager | 12000 BISCAYNE BLVD, SUITE 201, MIAMI, FL, 33181 |
LUJAN JULIO | Agent | 10250 W Broadview Dr., Bay Harbor Islands, FL, 33154 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000005360 | BIOTINEX | EXPIRED | 2015-01-15 | 2020-12-31 | - | 10250 W BROADVIEW DR., BAY HARBOR ISLANDS, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-03 | 10250 W Broadview Dr., Bay Harbor Islands, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2018-03-03 | 12000 BISCAYNE BLVD, SUITE 201, MIAMI, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-03 | 12000 BISCAYNE BLVD, SUITE 201, MIAMI, FL 33181 | - |
REINSTATEMENT | 2015-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | LUJAN, JULIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2012-07-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-03 |
REINSTATEMENT | 2015-01-12 |
ANNUAL REPORT | 2013-05-01 |
LC Amendment | 2012-07-09 |
ANNUAL REPORT | 2012-03-26 |
Florida Limited Liability | 2011-09-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State