Search icon

MICROSIDE CORP.

Company Details

Entity Name: MICROSIDE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1994 (31 years ago)
Date of dissolution: 04 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2012 (13 years ago)
Document Number: P94000018663
FEI/EIN Number 65-0474419
Address: 7278 N.W. 58 ST, MIAMI, FL 33166
Mail Address: 7278 N.W. 58 ST, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRANT, ROBERT E Agent 11920 SW 69TH CT, MIAMI, FL 33156

Vice President

Name Role Address
MARGARIDA A GRANT Vice President 11920 SW 69TH CT, MIAMI, FL 33156

President

Name Role Address
GRANT, ROBERT E President 11920 SW 69TH CT, MIAMI, FL 33156

Treasurer

Name Role Address
GRANT, ROBERT E Treasurer 11920 SW 69TH CT, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 7278 N.W. 58 ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2011-03-30 7278 N.W. 58 ST, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-26 11920 SW 69TH CT, MIAMI, FL 33156 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000558115 LAPSED 12-31341-CA-23 MIAMI-DADE COUNTY CIRCUIT COUR 2013-02-28 2018-03-12 $33,624.49 GSMCITY SUPERCENTER, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Voluntary Dissolution 2012-04-04
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State