Entity Name: | GH METAL WERKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | M05000002502 |
FEI/EIN Number |
270048967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31100 SOLON ROAD, SUITE 11, SOLON, OH, 44139 |
Mail Address: | 31100 SOLON ROAD, SUITE 11, SOLON, OH, 44139 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
LASALVIA ROBERT F | Manager | 31100 SOLON ROAD, SOLON, OH, 44139 |
KASSIGKEIT HENRY C | President | 31100 SOLON ROAD, SUITE 11, SOLON, OH, 44139 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-09 | 31100 SOLON ROAD, SUITE 11, SOLON, OH 44139 | - |
CHANGE OF MAILING ADDRESS | 2008-01-09 | 31100 SOLON ROAD, SUITE 11, SOLON, OH 44139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000315854 | LAPSED | CACE-08-044412 | BROWARD COUNTY CIRCUIT,FLORIDA | 2008-08-15 | 2013-09-24 | $325,287.54 | OHIO VALLEY ALUMINUM COMPANY, 11805 BRINLEY AVENUE, LOUISVILLE, KENTUCKY 40243 |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-04-07 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-06-11 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-17 |
Foreign Limited | 2005-05-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311087126 | 0418800 | 2007-11-20 | 2200 SE 5TH STREET, POMPANO BEACH, FL, 33060 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2007-11-27 |
Abatement Due Date | 2007-12-07 |
Current Penalty | 1875.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2007-11-27 |
Abatement Due Date | 2007-12-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State