Search icon

MICRO HILL FARMS, LLC - Florida Company Profile

Company Details

Entity Name: MICRO HILL FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICRO HILL FARMS, 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: 11 Dec 2012 (12 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L12000154984
FEI/EIN Number 46-1768681

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

Address: 15355 SW 232 Street, MIAMI, FL, 33170, US
Mail Address: 15355 SW 232 Street, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT EPSTEIN CAROLYN Manager 15355 SW 232 Street, MIAMI, FL, 33170
Epstein Carolyn G Agent 15355 SW 232 Street, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 Epstein, Carolyn Gilbert -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 15355 SW 232 Street, MIAMI, FL 33170 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-07-17 - -
CHANGE OF MAILING ADDRESS 2014-02-25 15355 SW 232 Street, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 15355 SW 232 Street, MIAMI, FL 33170 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
LC Amendment 2015-07-17
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State