Search icon

MDR METALS, LLC

Company Details

Entity Name: MDR METALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L06000120959
FEI/EIN Number 208078362
Address: 600 W. 83RD STREET, HIALEAH, FL, 33014
Mail Address: 600 W. 83RD STREET, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401(K) PROFIT SHARIN PLAN & TRUST 2011 208078362 2012-03-08 MDR METALS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 3054441198
Plan sponsor’s address 600 W 83RD ST, HIALEAH, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 208078362
Plan administrator’s name MDR METALS LLC
Plan administrator’s address 600 W 83RD ST, HIALEAH, FL, 33014
Administrator’s telephone number 3054441198

Signature of

Role Plan administrator
Date 2012-03-08
Name of individual signing MIGUEL SANTO DOMINGO
Valid signature Filed with authorized/valid electronic signature
MDR METALS LLC 401 K PROFIT SHARING PLAN TRUST 2010 208078362 2011-09-14 MDR METALS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 3054441198
Plan sponsor’s address 600 W 83RD ST, HIALEAH, FL, 330143612

Plan administrator’s name and address

Administrator’s EIN 208078362
Plan administrator’s name MDR METALS LLC
Plan administrator’s address 600 W 83RD ST, HIALEAH, FL, 330143612
Administrator’s telephone number 3054441198

Signature of

Role Plan administrator
Date 2011-09-14
Name of individual signing MDR METALS LLC
Valid signature Filed with authorized/valid electronic signature
MDR METALS LLC 401 K PROFIT SHARING PLAN TRUST 2009 208078362 2011-09-14 MDR METALS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 3054441198
Plan sponsor’s address 4000 PONCE DE LEON BLDG #450, CORAL GABLES, FL, 331460000

Plan administrator’s name and address

Administrator’s EIN 208078362
Plan administrator’s name MDR METALS LLC
Plan administrator’s address 4000 PONCE DE LEON BLDG #450, CORAL GABLES, FL, 331460000
Administrator’s telephone number 3054441198

Signature of

Role Plan administrator
Date 2011-09-14
Name of individual signing MDR METALS LLC
Valid signature Filed with authorized/valid electronic signature
MDR METALS LLC 2009 208078362 2010-06-11 MDR METALS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 332900
Sponsor’s telephone number 3054441198
Plan sponsor’s address 4000 PONCE DE LEON BLDG #450, CORAL GABLES, FL, 331460000

Plan administrator’s name and address

Administrator’s EIN 208078362
Plan administrator’s name MDR METALS LLC
Plan administrator’s address 4000 PONCE DE LEON BLDG #450, CORAL GABLES, FL, 331460000
Administrator’s telephone number 3054441198

Signature of

Role Plan administrator
Date 2010-06-11
Name of individual signing MDR METALS LLC
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
MONTERO JULIAN F Agent 201 S. BISCAYNE BLVD., MIAMI, FL, 33131

Manager

Name Role Address
SANTO DOMINGO MIGUEL Manager 600 W. 83RD STREET, HIALEAH, FL, 33014
SANTO DOMINGO FELIPE Manager 600 W. 83RD STREET, HIALEAH, FL, 33014
SANTO DOMINGO ANNE Manager 600 W. 83RD STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 600 W. 83RD STREET, HIALEAH, FL 33014 No data
CHANGE OF MAILING ADDRESS 2010-01-14 600 W. 83RD STREET, HIALEAH, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 201 S. BISCAYNE BLVD., STE. 905, MIAMI CENTER, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-20
Florida Limited Liability 2006-12-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State