Search icon

MICRONET USA STORE CORP - Florida Company Profile

Company Details

Entity Name: MICRONET USA STORE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICRONET USA STORE CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000042417
FEI/EIN Number NOT APPLICABLE

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

Address: 8256 NW 30TH TERRACE, DORAL, FL, 33122, US
Mail Address: 8070 NW 10TH ST APT 7, APT 7, MIAMI, FL, 33126, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANJINES PENARANDA LUIS RSR. Director 8070 NW 10TH ST APT 7, MIAMI, FL, 33126
SANJINES PENARANDA LUIS RSR. President 8070 NW 10TH ST APT 7, MIAMI, FL, 33126
MENDOZA LUIS ISr. Vice President 8256 NW 30TH TERRACE, DORAL, FL, 33122
MOJICA EZEQUIEL Agent 2289 NW 28TH ST, MIAMI, FL, 33142

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 - 8070 NW 0TH ST APT 7, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

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: 02 May 2025

Sources: Florida Department of State