Search icon

ALL METALS CORPORATION

Company Details

Entity Name: ALL METALS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Dec 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: M63551
FEI/EIN Number 65-0034190
Address: 9550 NW 12TH STREET, BAY# 12, DORAL, FL 33172
Mail Address: 9550 NW 12TH STREET, BAY# 12, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL METALS CORPORATION - 401(K) 2023 650034190 2024-09-12 ALL METALS CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 332900
Sponsor’s telephone number 3052189138
Plan sponsor’s address 9550 NW 12TH ST, BAY #12, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MORENO, Johanna Agent 5661 SW 130TH PLACE, MIAMI, FL 33183

Vice President

Name Role Address
MORENO, YASSER Vice President 340 WEST FLAGLER STREET #1005, MIAMI, FL 33130
Moreno, Paul Geovanni Vice President 14724 SW 63rd Lane, Miami, FL 33193

President

Name Role Address
MORENO, JOHANNA President 5661 SW 130TH PLACE, MIAMI, FL 33183

Treasurer

Name Role Address
MORENO, PAULINO Treasurer 5661 SW 130TH PLACE, MIAMI, FL 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-04 MORENO, Johanna No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 5661 SW 130TH PLACE, MIAMI, FL 33183 No data
AMENDMENT 2016-03-08 No data No data
AMENDMENT 2014-09-25 No data No data
AMENDMENT 2013-03-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 9550 NW 12TH STREET, BAY# 12, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2009-03-20 9550 NW 12TH STREET, BAY# 12, DORAL, FL 33172 No data
REINSTATEMENT 1989-09-13 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-12-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State