Search icon

MICRONET USA STORE CORP

Company Details

Entity Name: MICRONET USA STORE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000042417
FEI/EIN Number N/A
Address: 8256 NW 30TH TERRACE, DORAL, FL 33122
Mail Address: 8070 NW 10TH ST APT 7, APT 7, MIAMI, FL 33126
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOJICA, EZEQUIEL Agent 2289 NW 28TH ST, MIAMI, FL 33142

Director

Name Role Address
SANJINES PENARANDA, LUIS R, SR. Director 8070 NW 10TH ST APT 7, MIAMI, FL 33126

President

Name Role Address
SANJINES PENARANDA, LUIS R, SR. President 8070 NW 10TH ST APT 7, MIAMI, FL 33126

Vice President

Name Role Address
MENDOZA, LUIS I, Sr. Vice President 8256 NW 30TH TERRACE, DORAL, FL 33122

TREASURER

Name Role Address
MENDOZA, LUIS I, Sr. TREASURER 8256 NW 30TH TERRACE, DORAL, FL 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900374 MICRONET USA STORE CORP EXPIRED 2008-04-30 2013-12-31 No data 8070 NW 0TH ST APT 7, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2017-11-21
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-03-11

Date of last update: 25 Feb 2025

Sources: Florida Department of State