Search icon

METTA, LLC - Florida Company Profile

Headquarter

Company Details

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

METTA, 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: 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: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000048383
FEI/EIN Number 272593563

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

Address: 200 CRANDON BLVD, Suite 102, KEY BISCAYNE, FL, 33149, US
Mail Address: 200 CRANDON BLVD, Suite 102, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of METTA, LLC, CONNECTICUT 1378232 CONNECTICUT

Key Officers & Management

Name Role Address
JIMENEZ DE LINARES JESSICA Managing Member 31 ISLAND DR, KEY BISCAYNE, FL, 33149
Jimenez Jessica Agent 200 CRANDON BLVD,, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-21 Jimenez, Jessica -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 200 CRANDON BLVD, Suite 102, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2013-05-01 200 CRANDON BLVD, Suite 102, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 200 CRANDON BLVD,, Suite 102, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000650127 ACTIVE 1000000796881 DADE 2018-09-12 2038-09-19 $ 924.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000748950 TERMINATED 1000000685399 DADE 2015-07-02 2035-07-08 $ 4,245.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-17
Florida Limited Liability 2010-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State