Search icon

MICROAID LLC - Florida Company Profile

Company Details

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

MICROAID 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: 24 Feb 2014 (11 years ago)
Document Number: L14000031283
FEI/EIN Number 46-4909275

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

Address: 6996 Piazza Grande Avenue, Orlando, FL, 32835, US
Mail Address: 6996 Piazza Grande Avenue, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON ALDO Manager 6996 Piazza Grande Avenue, Orlando, FL, 32835
COLON BRENDA Manager 6996 Piazza Grande Avenue, Orlando, FL, 32835
COLON ALDO Agent 6996 Piazza Grande Avenue, Orlando, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105318 WIREDBROS ACTIVE 2019-09-25 2029-12-31 - 3324 PARKCHESTER SQUARE BLVD, APT 101, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 6996 Piazza Grande Avenue, Suite 309, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2024-04-28 6996 Piazza Grande Avenue, Suite 309, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 6996 Piazza Grande Avenue, Suite 309, Orlando, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State