Search icon

METRIX COMPANIES LLC - Florida Company Profile

Company Details

Entity Name: METRIX COMPANIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METRIX COMPANIES 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: 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: 27 Sep 2006 (19 years ago)
Date of dissolution: 26 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: L06000094952
FEI/EIN Number 205618597

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

Address: 101 NE THIRD AVENUE, SUITE 1250, FORT LAUDERDALE, FL, 33301
Mail Address: 101 NE THIRD AVENUE, SUITE 1250, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEEDLER DAVID Managing Member 101 NE THIRD AVENUE, SUITE 1250, FORT LAUDERDALE, FL, 33301
MAYERSOHN LEAH Agent 101 NE THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
MERGER 2013-12-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000048710. MERGER NUMBER 300000137633
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 101 NE THIRD AVENUE, SUITE 1250, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2011-05-01 101 NE THIRD AVENUE, SUITE 1250, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-05-01 MAYERSOHN, LEAH -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 101 NE THIRD AVENUE, SUITE 1250, FORT LAUDERDALE, FL 33301 -
LC NAME CHANGE 2008-03-18 METRIX COMPANIES LLC -

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-25
LC Name Change 2008-03-18
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-08
Florida Limited Liability 2006-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State