Entity Name: | MICROELECTRONICS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Nov 1999 (25 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P99000096424 |
FEI/EIN Number | 650968598 |
Address: | 1111 KANE CONCOURSE, SUITE 400, BAY HARBOR ISLANDS, FL, 33154 |
Mail Address: | 1111 KANE CONCOURSE, SUITE 400, BAY HARBOR ISLANDS, FL, 33154 |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAKOWITZ ALAN | Agent | 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154 |
Name | Role | Address |
---|---|---|
GREENBOIM ABRAHAM | President | 1111 KANE CONCOURSE, SUITE 400, BAY HARBOR ISLANDS, FL, 33154 |
Name | Role | Address |
---|---|---|
GREENBOIM ABRAHAM | Director | 1111 KANE CONCOURSE, SUITE 400, BAY HARBOR ISLANDS, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
NAME CHANGE AMENDMENT | 2002-02-04 | MICROELECTRONICS GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-05-12 |
REINSTATEMENT | 2002-05-03 |
Name Change | 2002-02-04 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-04-24 |
Domestic Profit | 1999-11-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State