Search icon

MICROPAY LLC - Florida Company Profile

Company Details

Entity Name: MICROPAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICROPAY 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: 16 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: L13000173347
FEI/EIN Number 90-1034528

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

Address: 1065 SW 8TH ST, MIAMI, FL, 33130, US
Mail Address: 1065 SW 8TH ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONI IVAN J Managing Member 1065 SW 8TH ST, MIAMI, FL, 33130
TU CONTADOR EN MIAMI LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 TU CONTADOR EN MIAMI LLC -
REGISTERED AGENT NAME CHANGED 2024-04-20 TU CONTADOR EN MIAMI LLC -
LC AMENDMENT 2022-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1946 TYLER STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 1065 SW 8TH ST, SUITE 618, MIAMI, FL 33130 -
REINSTATEMENT 2021-09-27 - -
CHANGE OF MAILING ADDRESS 2021-09-27 1065 SW 8TH ST, SUITE 618, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-04-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-27
LC Amendment 2022-09-28
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-04
LC Amendment 2019-04-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State