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. |
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 |
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 |
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 | - | - |
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