Search icon

MICLAM, LLC - Florida Company Profile

Company Details

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

MICLAM, 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: 10 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000022060
FEI/EIN Number 37-1753985

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

Address: 1224 Chelsea Dr, Davenport, FL, 33897, US
Mail Address: 1224 Chelsea Dr, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURGERI ALBERTO Authorized Representative 1224 Chelsea Dr, Davenport, FL, 33897
FURGERI ALBERTO Agent 1224 Chelsea Dr, Davenport, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052651 PRETINK EXPIRED 2016-05-26 2021-12-31 - 1100 US HIGHWAY 27 STE F, #136898, CLERMONT, FL, 34713
G14000069401 TARABUSI MOTOR EXPIRED 2014-07-03 2019-12-31 - 16418 NELSON PARK DR 202, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1224 Chelsea Dr, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2017-05-01 1224 Chelsea Dr, Davenport, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1224 Chelsea Dr, Davenport, FL 33897 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25
Florida Limited Liability 2014-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State