Entity Name: | MICROSMART FORCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICROSMART FORCE 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: |
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: | 01 Dec 2015 (9 years ago) |
Date of dissolution: | 07 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Apr 2021 (4 years ago) |
Document Number: | L15000200779 |
FEI/EIN Number |
81-1658040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7009 INTERBAY BLVD APT 503, TAMPA, FL, 33616, US |
Mail Address: | CINDY OLIMPIADA, 7009 INTERBAY BLVD APT 503, TAMPA, FL, 33616, US |
ZIP code: | 33616 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUENAFLOR RONALDO | Authorized Member | 9211 ENGLISH OAKS LN, RIVERVIEW, FL, 33578 |
DE JESUS ESTHER | Authorized Member | 3311 ESTERS RD APT 1054, IRVING, TX, 75062 |
De Jesus ESTHER | Agent | 9211 English Oaks Ln, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-31 | De Jesus, ESTHER | - |
CHANGE OF MAILING ADDRESS | 2019-10-09 | 7009 INTERBAY BLVD APT 503, TAMPA, FL 33616 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-09 | 7009 INTERBAY BLVD APT 503, TAMPA, FL 33616 | - |
LC AMENDMENT | 2019-10-09 | - | - |
LC STMNT OF RA/RO CHG | 2018-02-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-07 | 9211 English Oaks Ln, RIVERVIEW, FL 33578 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-07 |
ANNUAL REPORT | 2020-03-31 |
LC Amendment | 2019-10-09 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-03-01 |
CORLCRACHG | 2018-02-07 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-04-28 |
Florida Limited Liability | 2015-12-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State