Search icon

MICRON USA REALTY, LLC - Florida Company Profile

Company Details

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

MICRON USA REALTY, 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: 04 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Oct 2020 (5 years ago)
Document Number: L13000080565
FEI/EIN Number 46-2916467

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

Address: 399 Camino Gardens Blvd., Boca Raton, FL, 33432, US
Mail Address: P. O. Box 1875, Boca Raton, FL, 33429, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAFICANTE ROMINA Managing Member 399 Camino Gardens Blvd., Boca Raton, FL, 33432
Bianchi Liliana Manager 399 Camino Gardens Blvd., Boca Raton, FL, 33432
TRAFICANTE ROMINA Agent 399 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-21 399 CAMINO GARDENS BLVD., SUITE 300, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-19 399 Camino Gardens Blvd., Suite 300, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-04-18 399 Camino Gardens Blvd., Suite 300, Boca Raton, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-25
CORLCRACHG 2020-10-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State