Entity Name: | MICRO MATIC USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 10 Jan 2002 (23 years ago) |
Date of dissolution: | 20 Apr 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 20 Apr 2018 (7 years ago) |
Document Number: | M02000000111 |
FEI/EIN Number |
900280902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2386 SIMON CRT., BROOKSVILLE, FL, 34604 |
Mail Address: | 2386 SIMON CRT., BROOKSVILLE, FL, 34604 |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Motush James | Chief Financial Officer | 2386 SIMON CRT., BROOKSVILLE, FL, 34604 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-03 | 2386 SIMON CRT., BROOKSVILLE, FL 34604 | - |
CHANGE OF MAILING ADDRESS | 2011-05-03 | 2386 SIMON CRT., BROOKSVILLE, FL 34604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
LC NAME CHANGE | 2007-08-01 | MICRO MATIC USA, LLC | - |
Name | Date |
---|---|
LC Withdrawal | 2018-04-20 |
AMENDED ANNUAL REPORT | 2017-11-30 |
ANNUAL REPORT | 2017-07-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-03 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State