Search icon

MICROBYTES USA, LLC - Florida Company Profile

Company Details

Entity Name: MICROBYTES USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICROBYTES USA, 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: 19 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: L12000093483
FEI/EIN Number 46-0603441

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

Address: 15751 SHERIDAN STREET, SUITE 225, DAVIE, FL, 33331, US
Mail Address: 15751 SHERIDAN STREET, SUITE 225, DAVIE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANTONIO J Manager 1137 NW 144TH TER, PEMBROKE PINES, FL, 33028
GONZALEZ MARLA Authorized Person 1137 NW 144TH TER, PEMBROKE PINES, FL, 33028
GONZALEZ AND ASSOCIATES III, P.A. Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043826 WORLD INTERNATIONAL SUPPLIERS EXPIRED 2013-05-07 2018-12-31 - 15751 SHERIDAN STREET, SUITE 225, DAVIE, FL, 33331
G13000040800 WORD INTERNATIONAL SUPPLIERS EXPIRED 2013-04-24 2018-12-31 - 15751 SHERIDAN STREET, SUITE 225, DAVIE, FL, 33331
G12000080243 CELLSHOP4U EXPIRED 2012-08-14 2017-12-31 - 15751 SHERIDAN ST, SUITE 225, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1820 N CORPORATE LAKES BLVD, SUITE 107, WESTON, FL 33326 -
REINSTATEMENT 2020-08-03 - -
REGISTERED AGENT NAME CHANGED 2020-08-03 GONZALEZ AND ASSOCIATES III, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-08-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State