Search icon

BRITT METAL PROCESSING INC - Florida Company Profile

Company Details

Entity Name: BRITT METAL PROCESSING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRITT METAL PROCESSING 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: 14 Apr 1965 (60 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 291933
FEI/EIN Number 591061539

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

Address: 6910 Barquera Street, Coral Gables, FL, 33146, US
Mail Address: 6910 Barquera Street, CORAL GABLES, FL, 33146, US
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

Key Officers & Management

Name Role Address
VEGA JUAN ASr. President PO Box 5860, MIAMI GARDENS, FL, 33014
MERKIN STEWART A Agent 6910 BARQUERA STREET, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 6910 BARQUERA STREET, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 6910 Barquera Street, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2017-04-19 6910 Barquera Street, Coral Gables, FL 33146 -
AMENDED AND RESTATEDARTICLES 2010-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-02-19 MERKIN, STEWART AESQ -
REINSTATEMENT 1988-04-12 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108994617 0418800 1993-04-14 158 NW 49TH AVENUE, MIAMI, FL, 33126
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1993-05-20
Case Closed 1993-09-03

Related Activity

Type Complaint
Activity Nr 76478387
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-08-04
Abatement Due Date 1993-08-12
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1993-08-04
Abatement Due Date 1993-08-12
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1993-08-04
Abatement Due Date 1993-08-16
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E02 II
Issuance Date 1993-08-04
Abatement Due Date 1993-09-07
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 E02 III
Issuance Date 1993-08-04
Abatement Due Date 1993-09-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1993-08-04
Abatement Due Date 1993-08-17
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 12
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1993-08-04
Abatement Due Date 1993-08-12
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1993-08-04
Abatement Due Date 1993-09-07
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1993-08-04
Abatement Due Date 1993-08-12
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1993-08-04
Abatement Due Date 1993-09-07
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1993-08-04
Abatement Due Date 1993-08-23
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1993-08-04
Abatement Due Date 1993-08-12
Nr Instances 2
Nr Exposed 2
Gravity 00
13466271 0418800 1976-08-23 7490 NW 24TH AVE, Miami, FL, 33147
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-11-03
Case Closed 1979-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1976-12-14
Abatement Due Date 1977-06-13
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State