Search icon

MICROPLUS REALTY, LLC *****SEE NOTE - Florida Company Profile

Company Details

Entity Name: MICROPLUS REALTY, LLC *****SEE NOTE
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICROPLUS REALTY, LLC *****SEE NOTE 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: 08 Jun 2016 (9 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: L16000114226
FEI/EIN Number 81-3012122

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

Address: 1650 Margaret Street, JACKSONVILLE, FL, 32204, US
Mail Address: 1650 Margaret Street, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiley Kelvin JDr. Executive Vice President 1650 Margaret Street, JACKSONVILLE, FL, 32204
MUMBA BRAINWAVE RSr. Chief Executive Officer 1650 Margaret Street, JACKSONVILLE, FL, 32204
Wiley Kelvin JDr. Agent 1650 Margaret Street, Jacksonville, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1650 Margaret Street, Suite 302 PMB 231, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2017-04-26 1650 Margaret Street, Suite 302 PMB 231, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2017-04-26 Wiley, Kelvin James, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1650 Margaret Street, Suite 302 PMB 231, Jacksonville, FL 32204 -
LC AMENDMENT 2016-07-12 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
LC Amendment 2016-07-12
Florida Limited Liability 2016-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State