Search icon

MICRO INFORMATICA, LLC - Florida Company Profile

Company Details

Entity Name: MICRO INFORMATICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICRO INFORMATICA, 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: 30 Sep 1999 (26 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 14 Jan 2000 (25 years ago)
Document Number: L99000006213
FEI/EIN Number 650952031

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

Address: 2020 NW 114TH AVE., MIAMI, FL, 33172
Mail Address: 2020 NW 114TH AVE., MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREYFUS JULIA Manager 2020 NW 114TH AVE, MIAMI, FL, 33172
DREYFUS JULIA Agent 2020 NW 114TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-11 DREYFUS, JULIA -
REGISTERED AGENT ADDRESS CHANGED 2009-02-17 2020 NW 114TH AVE, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 2020 NW 114TH AVE., MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2008-03-17 2020 NW 114TH AVE., MIAMI, FL 33172 -
MERGER NAME CHANGE 2000-01-14 MICRO INFORMATICA, LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2000-01-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000027347
NAME CHANGE AMENDMENT 1999-12-30 MICROINFORMATICA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256400
Current Approval Amount:
256400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
258885.66

Date of last update: 01 Jun 2025

Sources: Florida Department of State