Search icon

METRO FIBERNET, LLC - Florida Company Profile

Company Details

Entity Name: METRO FIBERNET, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Apr 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: M19000004494
FEI/EIN Number 274874657

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

Mail Address: 8837 BOND ST, OVERLAND PARK, KS, 66214, US
Address: 3701 COMMUNICATIONS WAY, EVANSVILLE, IN, 47715, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Heimbach Dave President 3701 COMMUNICATIONS WAY, EVANSVILLE, IN, 47715
Overbaugh Sarah Executive Vice President 8837 BOND ST, OVERLAND PARK, KS, 66214
CAMPBELL JOHN Executive Vice President 8837 BOND ST, OVERLAND PARK, KS, 66214
CORR ED Vice President 8837 BOND ST, OVERLAND PARK, KS, 66214
CORR ED o 8837 BOND ST, OVERLAND PARK, KS, 66214
Metronet Systems Holdings LLC Auth 8837 BOND ST, OVERLAND PARK, KS, 66214

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063060 METRONET ACTIVE 2019-05-30 2029-12-31 - 11880 COLLEGE BLVD, STE 100, OVERLAND PARK, KS, 66214

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 3701 Communications Way, Evansville, IN 47715 -
CHANGE OF MAILING ADDRESS 2025-01-21 3701 Communications Way, Evansville, IN 47715 -
LC STMNT OF RA/RO CHG 2023-09-11 - -
REGISTERED AGENT NAME CHANGED 2023-09-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-05
CORLCRACHG 2023-09-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-08
Foreign Limited 2019-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State