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 |
Name | Role | Address |
---|---|---|
GONZALEZ GLORIA | Agent | 14930 SW 82ND TERRACE, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
FLOREZ IVAN M | President | 14930 SW 82ND TERRACE - APT 105, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
FLOREZ IVAN M | Director | 14930 SW 82ND TERRACE - APT 105, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
CASTANO JUAN | Vice President | 14930 SW 82ND TERRACE - APT 105, MIAMI, FL, 33193 |
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 |
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 |
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