Search icon

MICROM MIAMI, INC. - Florida Company Profile

Company Details

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

MICROM MIAMI, 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: 06 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000013861
FEI/EIN Number 651072446

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

Address: 4791 NW 72ND AVE, MIAMI, FL, 33166, US
Mail Address: 4791 NW 72ND AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHOA ALBERTO President 4791 NW 72ND AVE., MIAMI, FL, 33166
OCHOA ALBERTO Director 4791 NW 72ND AVE., MIAMI, FL, 33166
OCHOA ALBERTO Agent 4791 NW 72ND AVE., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-22 4791 NW 72ND AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-05-22 4791 NW 72ND AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2009-05-22 OCHOA, ALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2007-02-27 4791 NW 72ND AVE., MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2007-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-03-06 - -

Documents

Name Date
ANNUAL REPORT 2009-05-22
ANNUAL REPORT 2008-02-19
REINSTATEMENT 2007-02-27
Amendment 2001-03-06
Domestic Profit 2001-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State