Search icon

METROFIRST INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: METROFIRST INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METROFIRST INVESTMENT, LLC 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: 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: 30 Aug 2006 (19 years ago)
Document Number: L06000085872
FEI/EIN Number 205468657

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

Address: 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131
Mail Address: 1725 Main Street - Suite 227, Weston, FL, 33326, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MACRONOGA, INC. Manager
SEBISOL INVESTMENTS, LLC Manager
IDG INTERNATIONAL DEVELOPMENT GROUP, INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-01 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 1725 Main Street - Suite 227, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2016-04-01 IDG INTERNATIONAL DEVELOPMENT GROUP INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-06 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
BARLEY & SWINE, LLC, VS METROFIRST INVESTMENT, LLC, et al., 3D2018-1145 2018-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1734

Parties

Name BARLEY & SWINE LLC
Role Appellant
Status Active
Representations GEORGE W. WICKHORST, Douglas C. Hiller
Name Jorge Ramos, Sr.
Role Appellee
Status Active
Name Jorge Ignacio Ramos
Role Appellee
Status Active
Name FORTUNE INTERNATIONAL REALTY, INC.
Role Appellee
Status Active
Name METROFIRST INVESTMENT, LLC
Role Appellee
Status Active
Representations Thomas S. Ward
Name Fabio Faberman
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-30
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-10-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-10-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-29
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of Barley & Swine, LLC
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Barley & Swine, LLC
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/6/18
Docket Date 2018-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 24, 2018.
Docket Date 2018-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-06-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Barley & Swine, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State