Search icon

MICROM, INC. - Florida Company Profile

Company Details

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

MICROM, 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: 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: 21 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2010 (15 years ago)
Document Number: P03000021962
FEI/EIN Number 030521023

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

Address: 9921 NW 75TH ST, Doral, FL, 33178, US
Mail Address: 11202 Nw 83rd street, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO RODRIGO President 11202 Nw 83rd street, Doral, FL, 33178
CANO RODRIGO Vice President 11202 Nw 83rd street, Doral, FL, 33178
CANO Rodrigo Secretary 11202 Nw 83rd street, Doral, FL, 33178
CANO RODRIGO P Agent 11202 Nw 83rd street, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131515 VELCOSA EXPIRED 2019-12-12 2024-12-31 - 11202 NW 83RD STRETT SUITE 108, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 9921 NW 75TH ST, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-01-13 CANO, RODRIGO P -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 11202 Nw 83rd street, Suite 108, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-02-10 9921 NW 75TH ST, Doral, FL 33178 -
AMENDMENT 2010-09-13 - -
CANCEL ADM DISS/REV 2009-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000328087 TERMINATED 1000000590971 BROWARD 2014-03-06 2034-03-13 $ 2,286.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State