Search icon

MICROTECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: MICROTECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICROTECHNOLOGY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Jun 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: M86955
FEI/EIN Number 650088348

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

Address: 13887 SW 38 ST, MIAMI, FL, 33175, US
Mail Address: 13887 SW 38 ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR TOMAS President 13887 SW 38 ST, MIAMI, FL, 33175
AGUIAR TOMAS Secretary 13887 SW 38 ST, MIAMI, FL, 33175
AGUIAR TOMAS Treasurer 13887 SW 38 ST, MIAMI, FL, 33175
AGUIAR TOMAS Director 13887 SW 38 ST, MIAMI, FL, 33175
AGUIAR TOMAS Agent 13887 SW 38 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-10-08 13887 SW 38 ST, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 1998-10-08 13887 SW 38 ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1998-10-08 13887 SW 38 ST, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 1998-10-08 AGUIAR, TOMAS -
REINSTATEMENT 1997-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-10-08
REINSTATEMENT 1997-12-22
ANNUAL REPORT 1996-05-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State