Entity Name: | MICROTECH INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICROTECH INTERNATIONAL 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: |
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: | 07 Nov 2013 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 07 Nov 2013 (12 years ago) |
Document Number: | L13000157446 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 Congress Park Dr, Delray Beach, FL, 33445, US |
Mail Address: | 220 Congress Park Dr, Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICROTECHNOLOGIES LLC | Manager | - |
Jimenez Anthony R | Auth | 220 Congress Park Dr, Delray Beach, FL, 33445 |
Jimenez Anthony R | Agent | 220 Congress Park Dr, Delray Beach, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-14 | 220 Congress Park Dr, Ste 138, Delray Beach, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2025-02-14 | 220 Congress Park Dr, Ste 138, Delray Beach, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-14 | Jimenez, Anthony R | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-14 | 220 Congress Park Dr, Ste 138, Delray Beach, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 8330 BOONE BLVD STE 600, VIENNA, VA 22182 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 8330 BOONE BLVD STE 600, VIENNA, VA 22182 | - |
CONVERSION | 2013-11-07 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000018117. CONVERSION NUMBER 100000135921 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State