Search icon

METLIFE LEGAL PLANS, INC. - Florida Company Profile

Company Details

Entity Name: METLIFE LEGAL PLANS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2019 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 May 2024 (a year ago)
Document Number: F19000005134
FEI/EIN Number 341650967

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

Mail Address: 11330 OLIVE BLVD, 6-B106, ST LOUIS, MO, 63141, US
Address: 1111 SUPERIOR AVENUE, STE 800, CLEVELAND, OH, 44114-2507, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
BOORJIAN JEFFREY Director 501 ROUTE 22, BRIDGEWATER, NJ, 08807
SMITH CYNTHIA Director 200 PARK AVENUE, NEW YORK, NY, 10166
TOLENTINO INGRID President 1111 SUPERIOR AVENUE, CLEVELAND, OH, 441142507
MCCLAIN AARON Vice President 200 PARK AVENUE, NEW YORK, NY, 10166
ELDER ROGER Officer 200 PARK AVENUE, NEW YORK, NY, 10166
BUFORD KELLI Asst 200 PARK AVENUE, NEW YORK, NY, 10166

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-05-06 METLIFE LEGAL PLANS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1111 SUPERIOR AVENUE, STE 800, CLEVELAND, OH 44114-2507 -
CHANGE OF MAILING ADDRESS 2023-04-25 1111 SUPERIOR AVENUE, STE 800, CLEVELAND, OH 44114-2507 -

Documents

Name Date
Name Change 2024-05-06
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-07-15
Foreign Profit 2019-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State