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 |
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 |
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 | - | - |
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