Entity Name: | METAL-GIGA INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METAL-GIGA INTERNATIONAL 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 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L10000048116 |
FEI/EIN Number |
300626984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6434 NW 104th Path, Medley, FL, 33178, US |
Mail Address: | 6434 NW 104th Path, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIDAL JOSE J | Managing Member | 6434 NW 104th Path, Medley, FL, 33178 |
VIDAL JOSE J | Agent | 6434 NW 104th Path, Medley, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC DISSOCIATION MEM | 2024-01-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-12 | 6434 NW 104th Path, Medley, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-12 | 6434 NW 104th Path, Medley, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-07-12 | 6434 NW 104th Path, Medley, FL 33178 | - |
REINSTATEMENT | 2020-06-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | VIDAL, JOSE J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
CORLCDSMEM | 2024-01-04 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-07-12 |
REINSTATEMENT | 2020-06-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State