Search icon

ALUMINUM METAL (USA) CORPORATION - Florida Company Profile

Company Details

Entity Name: ALUMINUM METAL (USA) CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALUMINUM METAL (USA) CORPORATION 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: 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: 02 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: J80790
FEI/EIN Number 650019732

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

Address: 600 GRAPETREE DR., KEY BISCAYNE, FL, 33149
Mail Address: 600 Grapetree Dr, Miami, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOYOLA LUIS R President 600 Grapetree Drive, MIAMI, FL, 33149
LOYOLA LUIS R Secretary 600 Grapetree Drive, MIAMI, FL, 33149
Aluminum Metal USA Corp Agent 600 GRAPETREE DR., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-18 Aluminum Metal USA Corp -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 600 GRAPETREE DR., KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 600 GRAPETREE DR., KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-01-15 600 GRAPETREE DR., KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-18
Reg. Agent Change 2021-03-08
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-01-10
ANNUAL REPORT 2016-08-09
REINSTATEMENT 2015-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State