Search icon

MICRO ME, INC.

Company Details

Entity Name: MICRO ME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Dec 2008 (16 years ago)
Document Number: P07000048092
FEI/EIN Number 900329597
Address: 515 Superior Commerce Pt., Suite1101, Oviedo, FL, 32765, US
Mail Address: 124 Blue Creek Dr., Winter Springs, FL, 32708, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Fiorentino NATASHA Agent 124 Blue Creek Dr., Winter Springs, FL, 32708

President

Name Role Address
Fiorentino NATASHA President 124 Blue Creek Dr., Winter Springs, FL, 32708

Secretary

Name Role Address
Fiorentino NATASHA Secretary 124 Blue Creek Dr., Winter Springs, FL, 32708

Treasurer

Name Role Address
Fiorentino NATASHA Treasurer 124 Blue Creek Dr., Winter Springs, FL, 32708

Director

Name Role Address
Fiorentino NATASHA Director 124 Blue Creek Dr., Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 515 Superior Commerce Pt., Suite1101, Oviedo, FL 32765 No data
CHANGE OF MAILING ADDRESS 2019-04-27 515 Superior Commerce Pt., Suite1101, Oviedo, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 124 Blue Creek Dr., Winter Springs, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2016-03-08 Fiorentino, NATASHA No data
CANCEL ADM DISS/REV 2008-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8297617105 2020-04-15 0491 PPP 515 Superior Commerce Pt. Suite 1101, Oviedo, FL, 32765
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11313.84
Forgiveness Paid Date 2021-05-17
4139118503 2021-02-25 0491 PPS 515 Superior Commerce Pt Ste 1101, Oviedo, FL, 32765-8222
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3040
Loan Approval Amount (current) 3040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-8222
Project Congressional District FL-07
Number of Employees 5
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3074.9
Forgiveness Paid Date 2022-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State