Search icon

METCAVALLO, LLC - Florida Company Profile

Company Details

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

METCAVALLO, 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: 20 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L09000111971
FEI/EIN Number 80-0517239

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

Address: 5650 Sterling Rd, Hollywood, FL, 33021, US
Mail Address: 5650 Sterling Rd, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMCO MANAGEMENT LLC Agent -
FINZI LIOR Manager 19380 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
FINZE DAN Manager 19380 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 5650 Sterling Rd, Ste 4, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 5650 Sterling Rd, STE 4, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2024-04-16 Cimco Management LLC -
CHANGE OF MAILING ADDRESS 2024-04-16 5650 Sterling Rd, Ste 4, Hollywood, FL 33021 -
LC AMENDMENT 2023-11-27 - -
LC NAME CHANGE 2014-01-29 METCAVALLO, LLC -
LC AMENDMENT AND NAME CHANGE 2014-01-23 INFINITY OCEAN, LLC -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
LC Amendment 2023-11-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State