Search icon

MISC. METAL FABRICATION, LLC - Florida Company Profile

Company Details

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

MISC. METAL FABRICATION, 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: 24 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: L12000095488
FEI/EIN Number 46-0657004

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

Address: 3001 SW 15TH STREET, SUITE A, DEERFIELD BEACH, FL, 33442, US
Mail Address: 3001 SW 15TH STREET, SUITE A, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPIO JAVIER Manager 3001 SW 15TH STREET, SUITE A, DEERFIELD BEACH, FL, 33442
VASQUEZ JUAN Manager 3001 SW 15TH STREET, SUITE A, DEERFIELD BEACH, FL, 33442
Juan Vasquez Agent 3001 sw 15th strreet, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 3001 SW 15TH STREET, SUITE A, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2021-06-21 3001 SW 15TH STREET, SUITE A, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2016-03-15 Juan, Vasquez -
LC AMENDMENT 2015-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 3001 sw 15th strreet, A, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-06
LC Amendment 2021-06-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State