Search icon

METAL GROUP, LLC - Florida Company Profile

Company Details

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

METAL 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.
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: 10 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000063539
FEI/EIN Number 35-2445754

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

Address: 10201 NW 58 ST, DORAL, FL, 33178, US
Mail Address: 10201 NW 58 ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON CARLOS A Manager 10201 NW 58 ST, DORAL, FL, 33178
CALDERON CARLOS A Agent 10201 NW 58 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 10201 NW 58 ST, 102, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 10201 NW 58 ST, 102, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-19 10201 NW 58 ST, 102, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-10-02 CALDERON, CARLOS ALEXANDER -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-12-28 - -
LC AMENDMENT 2012-09-04 - -

Documents

Name Date
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-10-02
LC Amendment 2016-12-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State