Search icon

MICRO TECHNOLOGY USA, INC. - Florida Company Profile

Company Details

Entity Name: MICRO TECHNOLOGY USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICRO TECHNOLOGY USA, INC. 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: 06 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000012304
FEI/EIN Number 264221831

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

Address: 7620 NW 25TH STREET, SUITE 6, MIAMI, FL, 33122, US
Mail Address: 7620 NW 25TH STREET, SUITE 6, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES HERNAN President 7620 NW 25TH STREET SUITE 6, MIAMI, FL, 33122
TORRES HERNAN Director 7620 NW 25TH STREET SUITE 6, MIAMI, FL, 33122
TORRES NANCY Secretary 7620 NW 25TH STREET SUITE 6, MIAMI, FL, 33122
TORRES NANCY Director 7620 NW 25TH STREET SUITE 6, MIAMI, FL, 33122
TORRES HERNAN Agent 7620 NW 25TH STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 7620 NW 25TH STREET, SUITE 6, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2010-05-03 7620 NW 25TH STREET, SUITE 6, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2010-05-03 TORRES, HERNAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000931676 LAPSED 1000000363790 MIAMI-DADE 2013-05-10 2023-05-22 $ 1,227.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000388418 ACTIVE 1000000219784 DADE 2011-06-15 2031-06-22 $ 910.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000388426 LAPSED 1000000219785 DADE 2011-06-15 2021-06-22 $ 400.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000388392 ACTIVE 1000000219782 DADE 2011-06-15 2031-06-22 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-03
Domestic Profit 2009-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State