Search icon

MICROSMART FORCE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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