Entity Name: | METAMORPHOSIS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METAMORPHOSIS GROUP 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: | 13 Feb 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 01 Aug 2019 (6 years ago) |
Document Number: | L12000020944 |
FEI/EIN Number |
39-2079271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2893 Executive Park Drive, Suite 204, Weston, FL, 33331, US |
Mail Address: | 2893 Executive Park Drive, Suite 204, Weston, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOURADO PONTUAL FLAVIO | Manager | 2893 Executive Park Drive, Weston, FL, 33331 |
PINTO LEILA M | Manager | 2893 Executive Park Drive, Weston, FL, 33331 |
ENRIQUEZ STEPHEN C | Agent | 2893 Executive Park Drive, Weston, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 2893 Executive Park Drive, Suite 204, Weston, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 2893 Executive Park Drive, Suite 204, Weston, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 2893 Executive Park Drive, Suite 204, Weston, FL 33331 | - |
LC NAME CHANGE | 2019-08-01 | METAMORPHOSIS GROUP LLC | - |
LC AMENDMENT | 2012-06-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-25 |
LC Name Change | 2019-08-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State