Search icon

METROPOLITAN MORTGAGE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: METROPOLITAN MORTGAGE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METROPOLITAN MORTGAGE COMPANY, 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: 30 Jan 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jan 2012 (13 years ago)
Document Number: L12000014517
FEI/EIN Number 45-4428322

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

Mail Address: P.O. BOX 402188, MIAMI BEACH, FL, 33140
Address: 1135 KANE CONCOURSE, 2ND FLOOR, BAY HARBOR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAIJMAN MILTON Manager P.O. BOX 402188, MIAMI BEACH, FL, 33140
RAIJMAN ISAAC Manager P.O. BOX 402188, MIAMI BEACH, FL, 33140
STEIN ERIC PEsq. Agent 1820 N.E. 163RD STREET #100, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-25 STEIN, ERIC P, Esq. -
CONVERSION 2012-01-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000131682. CONVERSION NUMBER 900000119829

Court Cases

Title Case Number Docket Date Status
Raz Ofer, Appellant(s), v. Metropolitan Mortgage Company, LLC, et al., Appellee(s). 3D2024-1845 2024-10-18 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-3487-CA-01

Parties

Name Raz Ofer
Role Appellant
Status Active
Name METROPOLITAN MORTGAGE COMPANY, LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name DRO 15R LLC
Role Appellee
Status Active
Name Hon. Carlos Manuel Guzman
Role Judge/Judicial Officer
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12813014
On Behalf Of Raz Ofer
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior cases: 23-2057, 23-0299
On Behalf Of Raz Ofer
View View File
Docket Date 2024-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before October 28, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State