Search icon

CENTURY METALS & SUPPLIES, INC.

Company Details

Entity Name: CENTURY METALS & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Mar 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Aug 2009 (16 years ago)
Document Number: M70748
FEI/EIN Number 65-0033115
Address: 1251 NW 165TH ST., MIAMI GARDENS, FL 33169
Mail Address: 1251 NW 165TH ST., MIAMI GARDENS, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY METALS & SUPPLIES, INC 401(K) PLAN 2023 650033115 2024-06-21 CENTURY METALS & SUPPLIES, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 331200
Sponsor’s telephone number 3054743994
Plan sponsor’s address 1251 NW 165TH STREET, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing JAVIER BOTTA
Valid signature Filed with authorized/valid electronic signature
CENTURY METALS & SUPPLIES, INC 401(K) PLAN 2022 650033115 2023-07-25 CENTURY METALS & SUPPLIES, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 331200
Sponsor’s telephone number 3054743994
Plan sponsor’s address 1251 NW 165TH STREET, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing JAVIER BOTTA
Valid signature Filed with authorized/valid electronic signature
CENTURY METALS & SUPPLIES, INC 401(K) PLAN 2021 650033115 2022-09-29 CENTURY METALS & SUPPLIES, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 331200
Sponsor’s telephone number 3054743994
Plan sponsor’s address 1251 NW 165TH STREET, MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing JAVIER BOTTA
Valid signature Filed with authorized/valid electronic signature
CENTURY METALS & SUPPLIES, INC 401(K) PLAN 2020 650033115 2021-08-30 CENTURY METALS & SUPPLIES, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 331200
Sponsor’s telephone number 3054743994
Plan sponsor’s address 1251 NW 165TH STREET, MIAMI GARDENS, FL, 33169
CENTURY METALS & SUPPLIES, INC 401(K) PLAN 2019 650033115 2020-09-09 CENTURY METALS & SUPPLIES, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 331200
Sponsor’s telephone number 3054743994
Plan sponsor’s address 1251 NW 165TH STREET, MIAMI GARDENS, FL, 33169
CENTURY METALS & SUPPLIES, INC 401(K) PLAN 2018 650033115 2019-08-28 CENTURY METALS & SUPPLIES, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 331200
Sponsor’s telephone number 3054743994
Plan sponsor’s address 1251 NW 165TH STREET, MIAMI GARDENS, FL, 33169
CENTURY METALS & SUPPLIES, INC 401(K) PLAN 2017 650033115 2018-10-08 CENTURY METALS & SUPPLIES, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 331200
Sponsor’s telephone number 3054743994
Plan sponsor’s address 1215 NW 165TH STREET, MIAMI GARDENS, FL, 33169
CENTURY METALS & SUPPLIES INC 401(K) PLAN 2016 650033115 2017-07-28 CENTURY METALS & SUPPLIES, INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 331200
Sponsor’s telephone number 3054743994
Plan sponsor’s address 1251 NW 165 ST., MIAMI GARDENS, FL, 33169

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing RUBY TAPIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROSARIO, MISAEL Agent 801 PINETREE RD, WINTER PARK, FL 32789

President

Name Role Address
ROSARIO, MISAEL President 801 PINETREE RD, WINTER PARK, FL 32789

Secretary

Name Role Address
ROSARIO, MISAEL Secretary 801 PINETREE RD, WINTER PARK, FL 32789

Director

Name Role Address
ROSARIO, MISAEL Director 801 PINETREE RD, WINTER PARK, FL 32789
ROSARIO, JEAN Director 801 PINETREE RD, WINTER PARK, FL 32789

Vice President

Name Role Address
ROSARIO, JEAN Vice President 801 PINETREE RD, WINTER PARK, FL 32789

Treasurer

Name Role Address
ROSARIO, JEAN Treasurer 801 PINETREE RD, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 801 PINETREE RD, WINTER PARK, FL 32789 No data
AMENDED AND RESTATEDARTICLES 2009-08-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-21 1251 NW 165TH ST., MIAMI GARDENS, FL 33169 No data
CHANGE OF MAILING ADDRESS 2007-04-21 1251 NW 165TH ST., MIAMI GARDENS, FL 33169 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000053209 TERMINATED 1000000732600 DADE 2017-01-19 2027-01-26 $ 9,519.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000657789 TERMINATED 1000000679685 MIAMI-DADE 2015-06-05 2035-06-11 $ 1,623.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State