Entity Name: | METROPOLITAN 1404, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METROPOLITAN 1404, 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. |
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: | 05 May 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000044562 |
FEI/EIN Number |
75-3268969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2475 BRICKELL AVENUE, UNIT 1404, MIAMI, FL, 33129 |
Mail Address: | 2475 BRICKELL AVENUE, UNIT 1404, MIAMI, FL, 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES FERNANDEZ ANGEL | Manager | 2475 BRICKELL AVENUE, UNIT 1404, MIAMI, FL, 33129 |
TORRES-RAMIREZ MARIA G | Manager | 2475 BRICKELL AVENUE, MIAMI, FL, 33129 |
RAMIREZ-FERNANDEZ MILAGROS D | Manager | 2475 BRICKELL AVENUE, UNIT 1404, MIAMI, FL, 33129 |
Torres Ramirez Maria M | Manager | 2475 BRICKELL AVENUE, MIAMI, FL, 33129 |
TORRES FERNANDEZ ANGEL | Agent | 1390 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-14 | TORRES FERNANDEZ, ANGEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-14 | 2475 BRICKELL AVENUE, UNIT 1404, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2010-01-14 | 2475 BRICKELL AVENUE, UNIT 1404, MIAMI, FL 33129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-14 | 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-01-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State