Search icon

METRO GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: METRO GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METRO GROUP, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 13 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000004355
FEI/EIN Number 202159188

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

Address: 3948 NW 88 TERRACE, COOPER CITY, FL, 33024
Mail Address: 3948 NW 88 TERRACE, COOPER CITY, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DHANANI NUSRAJ Managing Member 1721 CHELTENBOROUGH DR., ORLANDO, FL, 32835
DHANANI RAHIM Managing Member 3948 NW 88 TERR, COOPER CITY, FL, 33024
DHANANI NUSRAJ MISS Agent 1721 CHELTENBOROUGH DR., ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-19 DHANANI, NUSRAJ, MISS -
REINSTATEMENT 2015-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 3948 NW 88 TERRACE, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2012-04-26 3948 NW 88 TERRACE, COOPER CITY, FL 33024 -
REINSTATEMENT 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000298925 LAPSED COWE-18-008338 COUNTY COURT, BROWARD COUNTY 2019-04-11 2024-04-30 $17,201.01 GENEVA CAPITAL, LLC, 1311 BROADWAY STREET, ALEXANDRIA, MINNESOTA 56308
J15001046230 TERMINATED 1000000691986 BROWARD 2015-08-21 2035-12-04 $ 8,223.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2015-02-19
REINSTATEMENT 2013-10-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-09-03
REINSTATEMENT 2007-10-12
REINSTATEMENT 2006-10-11
Florida Limited Liabilites 2005-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State