Search icon

METROPOLIS DESIGNS AND CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: METROPOLIS DESIGNS AND CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METROPOLIS DESIGNS AND CONSULTING 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: 28 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2010 (14 years ago)
Document Number: L09000093768
FEI/EIN Number NOT APPLICABLE

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

Address: 915 NW. 1 AVENUE, MIAMI, FL, 33136, US
Mail Address: 915 NW. 1 AVENUE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS IRVING A Managing Member 915 NW. 1 AVENUE, MIAMI, FL, 33136
VARGAS ARTURO Managing Member 915 NW 1 AVENUE, MIAMI, FL, 33136
ALZATE ANA I Agent 915 NW. 1 AVENUE, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109138 FCC CONSTRUCTION EXPIRED 2013-11-05 2018-12-31 - 325 SOUTH BYSCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 ALZATE, ANA I -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 915 NW. 1 AVENUE, H2110, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2013-04-29 915 NW. 1 AVENUE, H2110, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 915 NW. 1 AVENUE, H2110, MIAMI, FL 33136 -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000686111 ACTIVE 1000001017492 MIAMI-DADE 2024-10-25 2044-10-30 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State