Search icon

METROPOLITAN FIRE EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: METROPOLITAN FIRE EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METROPOLITAN FIRE EQUIPMENT INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 25 Jul 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: M03112
FEI/EIN Number 592446690

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

Address: 7107 NW 74 ST, MEDLEY, FL, 33166, US
Mail Address: 7107 NW 74 ST, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ LOURDES M President 14584 SW 21st St, Miami, FL, 33175
ARREBOLA MANUEL JJR Vice President 14584 SW 21 ST, MIAMI, FL, 33175
FERNANDEZ LOURDES M Agent 14584 SW 21st St, Miami, FL, 331757512

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 14584 SW 21st St, Miami, FL 33175-7512 -
AMENDMENT 2022-08-03 - -
REGISTERED AGENT NAME CHANGED 2022-08-03 FERNANDEZ, LOURDES MARIA -
AMENDMENT 2014-06-02 - -
CHANGE OF MAILING ADDRESS 2014-06-02 7107 NW 74 ST, MEDLEY, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 7107 NW 74 ST, MEDLEY, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
Reg. Agent Resignation 2022-08-03
Amendment 2022-08-03
Reg. Agent Change 2022-08-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
8125.00
Total Face Value Of Loan:
8125.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8201.35

Date of last update: 01 Jun 2025

Sources: Florida Department of State