Search icon

METRO INTERNATIONAL REALTY, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: METRO INTERNATIONAL REALTY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METRO INTERNATIONAL REALTY, PLLC 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: 18 Jan 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Dec 2019 (6 years ago)
Document Number: L13000009383
FEI/EIN Number 46-1818252

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

Address: 100 Kings Point Drive, STE 1103, Sunny Isles Beach, FL, 33160, US
Mail Address: 100 Kings Point Drive, STE 1103, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lazaro Christopher J Manager 100 Kings Point Drive, Sunny Isles Beach, FL, 33160
Lazaro Christopher J Agent 100 Kings Point Drive, STE 1103, Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000018332 METRO INTERNATIONAL INVESTMENTS ACTIVE 2013-02-21 2028-12-31 - 100 KINGS POINT DRIVE, STE 1103, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Lazaro, Christopher Jorge -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 100 Kings Point Drive, STE 1103, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-19 100 Kings Point Drive, STE 1103, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-08-19 100 Kings Point Drive, STE 1103, Sunny Isles Beach, FL 33160 -
LC DISSOCIATION MEM 2019-12-30 - -
LC AMENDMENT 2013-06-19 - -
LC AMENDMENT 2013-05-06 - -
LC AMENDMENT 2013-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-23
CORLCDSMEM 2019-12-30
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-10-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
186100.00
Total Face Value Of Loan:
186100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,107.67
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $15,624
Utilities: $2,604
Rent: $2,604

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State