Search icon

G. METAL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: G. METAL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. METAL INDUSTRIES, 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: 03 Oct 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: P00000092964
FEI/EIN Number 651046479

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

Address: 3670 NW 49TH STREET, MIAMI, FL, 33142
Mail Address: 3670 NW 49TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ LUIS A President 2945 SW 15TH STREET, MIAMI, FL, 33145
GUTIERREZ LUIS A Director 2945 SW 15TH STREET, MIAMI, FL, 33145
GUTIERREZ JUAN O Director 550 HUNTING LODGE DR, MIAMI SPRINGS, FL, 33166
GUTIERREZ JUAN O Secretary 550 HUNTING LODGE DR, MIAMI SPRINGS, FL, 33166
ALDAO FLOR M Treasurer 2901 SW 25TH STREET, MIAMI, FL, 33133
ALDAO FLOR M Director 2901 SW 25TH STREET, MIAMI, FL, 33133
GUTIERREZ LUIS A Agent 3670 NW 49TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 3670 NW 49TH STREET, MIAMI, FL 33142 -
AMENDMENT 2003-12-19 - -
AMENDMENT 2003-12-17 - -
CANCEL ADM DISS/REV 2003-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000521018 TERMINATED 04-211-D5 LEON 2011-06-14 2016-08-16 $276.07 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J06000299045 LAPSED 06-10961 CC 05 COUNTY COURT FOR MIAMI-DADE CO 2006-12-06 2011-12-27 $3954 ROGER WALKER-DACK, 1117 MERIDIAN AVENUE, APT. 6, MIAMI BEACH, FL 33139

Documents

Name Date
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-07
Amendment 2003-12-19
Amendment 2003-12-17
REINSTATEMENT 2003-12-09
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-04-17
Domestic Profit 2000-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State