Search icon

MICROTECK TECHNOLOGY GROUP CORPORATION

Company Details

Entity Name: MICROTECK TECHNOLOGY GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000123727
FEI/EIN Number 205621634
Address: 14930 SW 82ND TERRACE, APT 105, MIAMI, FL, 33193, US
Mail Address: 14930 SW 82ND TERRACE, APT 105, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ GLORIA Agent 14930 SW 82ND TERRACE, MIAMI, FL, 33193

President

Name Role Address
FLOREZ IVAN M President 14930 SW 82ND TERRACE - APT 105, MIAMI, FL, 33193

Director

Name Role Address
FLOREZ IVAN M Director 14930 SW 82ND TERRACE - APT 105, MIAMI, FL, 33193

Vice President

Name Role Address
CASTANO JUAN Vice President 14930 SW 82ND TERRACE - APT 105, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-13 14930 SW 82ND TERRACE, APT 105, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2007-08-13 14930 SW 82ND TERRACE, APT 105, MIAMI, FL 33193 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-13 14930 SW 82ND TERRACE, APT 105, MIAMI, FL 33193 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000142995 ACTIVE 1000000253158 DADE 2012-02-23 2032-03-01 $ 618.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2007-08-13
Domestic Profit 2006-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State