Search icon

MIAMI MICRO EXPORT, INC.

Company Details

Entity Name: MIAMI MICRO EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2015 (10 years ago)
Document Number: P96000037161
FEI/EIN Number 45-0492811
Address: 3525 NW 82nd Ave, DORAL, FL 33122
Mail Address: 3525 NW 82nd Ave, DORAL, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BORIA, MARISELA Agent 7102 NW 112th Ct, DORAL, FL 33178

Vice President

Name Role Address
BORIA, MARISELA Vice President 7102 NW 112th Ct, DORAL, FL 33178

President

Name Role Address
BORIA, SALVADOR President 7102 NW 112th Ct, DORAL, FL 33178

Treasurer

Name Role Address
BORIA, SALVADOR Treasurer 7102 NW 112th Ct, DORAL, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005024 MICRO IMPORT CA EXPIRED 2017-01-13 2022-12-31 No data 11500 NW 34TH ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 3525 NW 82nd Ave, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2022-10-13 3525 NW 82nd Ave, DORAL, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 7102 NW 112th Ct, DORAL, FL 33178 No data
AMENDMENT 2015-07-01 No data No data
AMENDMENT 2015-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-10 BORIA, MARISELA No data
REINSTATEMENT 2010-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-20
Amendment 2015-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State