Search icon

METRO DESIGNS, LLC

Company Details

Entity Name: METRO DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Oct 2005 (19 years ago)
Date of dissolution: 21 May 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 21 May 2019 (6 years ago)
Document Number: L05000099456
FEI/EIN Number 020753836
Address: 633 NE 167 Street, NORTH MIAMI BEACH, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 633 NE 167 street, NORTH MIAMI BEACH, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EREZ AZRAN Agent 633 NE 167 Street, North Miami Beach, FL, 33162

Manager

Name Role Address
AZRAN EREZ Manager 633 NE 167 Street, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037353 MGS EXPIRED 2019-03-21 2024-12-31 No data 633 NE 167 ST, SUITE 1109, MIAMI, FL, 33162
G17000037528 VIOLATION DOCTOR LLC EXPIRED 2017-04-07 2022-12-31 No data 633 NE 167TH STREET, STE 1109, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CONVERSION 2019-05-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P19000042166. CONVERSION NUMBER 700000193107
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 633 NE 167 Street, Suite 1109, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2018-03-21 633 NE 167 Street, NORTH MIAMI BEACH, SUITE 1109, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 633 NE 167 Street, NORTH MIAMI BEACH, SUITE 1109, NORTH MIAMI BEACH, FL 33162 No data
REINSTATEMENT 2014-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-07-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-08-16 EREZ AZRAN No data
REINSTATEMENT 2010-08-16 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-06
REINSTATEMENT 2014-02-12
REINSTATEMENT 2012-07-12
REINSTATEMENT 2010-08-16
REINSTATEMENT 2008-12-17
ANNUAL REPORT 2007-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State