Search icon

S-METALS FL, LLC - Florida Company Profile

Company Details

Entity Name: S-METALS FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S-METALS FL, 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: 10 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: L12000102931
FEI/EIN Number 650729044

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

Address: 6801 sw 75 terrace, miami, FL, 33143, US
Mail Address: 6801 sw 75 terrace, miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooper Marc Manager 6801 sw 75 terrace, miami, FL, 33143
Cooper Marc Agent 6801 sw 75 terrace, miami, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-20 - -
REGISTERED AGENT NAME CHANGED 2021-01-20 Cooper, Marc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 6801 sw 75 terrace, miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-04-02 6801 sw 75 terrace, miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 6801 sw 75 terrace, miami, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000388161 LAPSED 13 30106 11TH JUD CIR MIAMI DADE CO. 2014-12-22 2020-03-30 $40,000.00 OBED LENDIAN AND SECURE EXPRESS HAULING, INC., 17934 S.W. 35TH STREET, MIRAMAR, FLORIDA 33029

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State