Entity Name: | METTA REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METTA REALTY 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: | 14 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2024 (a year ago) |
Document Number: | L13000144401 |
FEI/EIN Number |
46-3862554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 NW 72 AVE, MIAMI, FL, 33126, US |
Mail Address: | 777 NW 72 AVE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ RICARDO | Manager | 777 NW 72 AVE, MIAMI, FL, 33126 |
CRUZ RICARDO | Agent | 777 NW 72 AVE, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000023131 | METTA REALTY | EXPIRED | 2016-03-03 | 2021-12-31 | - | 777 NW 72 AVE SUITE 2094, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-09 | CRUZ, RICARDO | - |
REINSTATEMENT | 2024-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC NAME CHANGE | 2017-01-27 | METTA REALTY LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 777 NW 72 AVE, 2094, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 777 NW 72 AVE, 2094, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 777 NW 72 AVE, 2094, MIAMI, FL 33126 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-09 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-30 |
LC Name Change | 2017-01-27 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3172987703 | 2020-05-01 | 0455 | PPP | 777 NW 72ND AVE STE 2094, MIAMI, FL, 33126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7294018610 | 2021-03-23 | 0455 | PPS | 777 NW 72nd Ave Ste 2094, Miami, FL, 33126-3002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State