Search icon

MICROTIPS TECHNOLOGY, L.L.C. - Florida Company Profile

Company Details

Entity Name: MICROTIPS TECHNOLOGY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICROTIPS TECHNOLOGY, L.L.C. 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: 02 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2025 (3 months ago)
Document Number: L99000004706
FEI/EIN Number 593591265

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

Address: 3504 LAKE LYNDA DR, STE 110, ORLANDO, FL, 32817, US
Mail Address: 3504 LAKE LYNDA DR, STE 110, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARFIN REZA M Managing Member 3504 LAKE LYNDA DRIVE, SUITE 110, ORLANDO, FL, 32817
REZA ARFIN M Agent 3504 LAKE LYNDA DRIVE, SUITE 110, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-17 REZA, ARFIN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 3504 LAKE LYNDA DR, STE 110, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2009-03-24 3504 LAKE LYNDA DR, STE 110, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 3504 LAKE LYNDA DRIVE, SUITE 110, ORLANDO, FL 32817 -
AMENDMENT 1999-08-25 - -

Documents

Name Date
REINSTATEMENT 2025-01-17
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State