Search icon

METRO ZONE COMMUNICATION INC - Florida Company Profile

Company Details

Entity Name: METRO ZONE COMMUNICATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO ZONE COMMUNICATION 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: 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: 31 Jul 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: P00000073589
FEI/EIN Number 651026664

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

Address: 3330 Fairchild Garden Ave, WEST PALM BEACH, FL, 33420, US
Mail Address: P.O. BOX 32606, WEST PALM BEACH, FL, 33420, US
ZIP code: 33420
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METRO ZONE COMMUNICATION INC 401K PLAN 2023 161779089 2024-09-13 METRO ZONE COMMUNICATION INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 517000
Sponsor’s telephone number 5615412355
Plan sponsor’s address 3330 FAIRCHILD GARDENS AVE, UNIT 32625, PALM BEACH GARDENS, FL, 33420

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
METRO ZONE COMMUNICATION INC 401K PLAN 2022 161779089 2023-09-13 METRO ZONE COMMUNICATION INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 517000
Sponsor’s telephone number 5615412355
Plan sponsor’s address 3330 FAIRCHILD GARDENS AVE, UNIT 32625, PALM BEACH GARDENS, FL, 33420

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ITANI MIDO President P.O. BOX 32606, WEST PALM BEACH, FL, 33420
ITANI MIDO Agent 3330 Fairchild Garden Ave, WEST PALM BEACH, FL, 33420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000025374 FREE FLORIDA CELLULAR ACTIVE 2025-02-20 2030-12-31 - PO BOX 32606, WEST PALM BEACH, FL, 33420
G19000131119 AUTHORIZED DEALER FOR METRO BY T-MOBILE EXPIRED 2019-12-11 2024-12-31 - 3330 FAIRCHILD GARDEN AVE, STE 32606, WEST PALM BEACH, FL, 33420
G19000122704 METRO ZONE COMMUNICATION EXPIRED 2019-11-15 2024-12-31 - PO BOX 32606, WEST PALM BEACH, FL, 33420

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-02-14 METRO ZONE COMMUNICATION INC -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 3330 Fairchild Garden Ave, Suite 32606, WEST PALM BEACH, FL 33420 -
CHANGE OF MAILING ADDRESS 2014-01-31 3330 Fairchild Garden Ave, Suite 32606, WEST PALM BEACH, FL 33420 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 3330 Fairchild Garden Ave, Ste 32606, WEST PALM BEACH, FL 33420 -
REGISTERED AGENT NAME CHANGED 2005-01-31 ITANI, MIDO -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-29
Name Change 2020-02-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103187202 2020-04-28 0455 PPP 3330 Fairchild Gardens Ave ste 32625, West Palm Beach, FL, 33420
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33420-0001
Project Congressional District FL-21
Number of Employees 30
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 189184.93
Forgiveness Paid Date 2021-03-31
4012988705 2021-03-31 0455 PPS 3330 Fairchild Gardens Ave Unit 32625, Palm Beach Gardens, FL, 33420-5112
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183202
Loan Approval Amount (current) 183202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33420-5112
Project Congressional District FL-21
Number of Employees 33
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183834.42
Forgiveness Paid Date 2021-08-11
4848648501 2021-02-26 0455 PPS 1572 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401-2338
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47635
Loan Approval Amount (current) 47635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-2338
Project Congressional District FL-20
Number of Employees 13
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47782.47
Forgiveness Paid Date 2021-07-06
4107127701 2020-05-01 0455 PPP 3330 FAIRCHILD GARDENS AVE STE 32606, WEST PALM BEACH, FL, 33420
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47690
Loan Approval Amount (current) 47690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33420-0001
Project Congressional District FL-21
Number of Employees 12
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48139.46
Forgiveness Paid Date 2021-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State