Search icon

METROCOMM ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: METROCOMM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METROCOMM ENTERPRISES, 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: 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: 20 Jan 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000006469
FEI/EIN Number 650974656

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

Address: 10435 N.W. 29TH TERRACE, BAY # 1, MIAMI, FL, 33172, US
Mail Address: 9156 COLLINS AVENUE, APT. # 402, MIAMI BEACH, FL, 33154, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTANISLAU JOHN C Chairman 9156 COLLINS AVENUE, APT.#402, MIAMI BEACH, FL, 33154
ESTANISLAU JOHN C President 9156 COLLINS AVENUE, APT.#402, MIAMI BEACH, FL, 33154
ESTANISLAU JOHN C Secretary 9156 COLLINS AVENUE, APT.#402, MIAMI BEACH, FL, 33154
ESTANISLAU JANAINA T Treasurer 3504 SW 173 TERRACE, MIRAMAR, FL, 33028
ESTANISLAU JANAINA T Director 3504 SW 173 TERRACE, MIRAMAR, FL, 33028
ESTANISLAU JOHN C Agent 9156 COLLINS AVENUE, MIAMI BEACH, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-09 10435 N.W. 29TH TERRACE, BAY # 1, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2005-03-09 10435 N.W. 29TH TERRACE, BAY # 1, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2005-03-09 ESTANISLAU, JOHN CPS -
REGISTERED AGENT ADDRESS CHANGED 2005-03-09 9156 COLLINS AVENUE, APT. # 402, MIAMI BEACH, FL 33154 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001045100 LAPSED 1000000193094 DADE 2010-11-01 2020-11-10 $ 730.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06900006004 LAPSED 06-00607 CA 10 11TH JUD CIR CRT MIAMI-DADE 2006-03-30 2011-04-26 $42140.58 VARIG, S.A., (VIACAO AEREA RIO-GRANDENSE) A/K/A, VARIG BRAZILIAN AIR), 14411 COMMERCE WAY, SUITE 200, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-03-28
Domestic Profit 2000-01-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State