Search icon

BRITT METAL PROCESSING INC

Company Details

Entity Name: BRITT METAL PROCESSING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Apr 1965 (60 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 291933
FEI/EIN Number 59-1061539
Address: 6910 Barquera Street, Coral Gables, FL 33146
Mail Address: 6910 Barquera Street, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1502640 15800 NW 49TH AVENUE, MIAMI, FL, 33014 15800 NW 49TH AVENUE, MIAMI, FL, 33014 305-621-5200

Filings since 2010-10-01

Form type D
File number 021-148447
Filing date 2010-10-01
File View File

Agent

Name Role Address
MERKIN, STEWART AESQ Agent 6910 BARQUERA STREET, CORAL GABLES, FL 33146

President

Name Role Address
VEGA, JUAN A, Sr. President PO Box 5860, MIAMI GARDENS, FL 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 6910 BARQUERA STREET, CORAL GABLES, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 6910 Barquera Street, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2017-04-19 6910 Barquera Street, Coral Gables, FL 33146 No data
AMENDED AND RESTATEDARTICLES 2010-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-19 MERKIN, STEWART AESQ No data
REINSTATEMENT 1988-04-12 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000205687 LAPSED 06-13582 CA 13 MIAMI-DADE COUNTY CIRCUIT CT 2006-09-13 2011-09-13 $819,679.10 LISA MURDERS AS PR OF ESTATE OF OC MURDERS, C/O LAWRENCE BUNIN, RES. AGENT, 140-C S. UNIVERSITY DRIVE, PLANTATION, FLORIDA 33324

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-05-05
Amended and Restated Articles 2010-09-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State