Search icon

METAL SPINNING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: METAL SPINNING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METAL SPINNING SYSTEMS, 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: 19 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000061860
FEI/EIN Number 651135521

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

Address: 14250 S.W. 136TH ST., UNIT #1, MIAMI, FL, 33186
Mail Address: 14250 S.W. 136TH ST., UNIT #1, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCAFORT MANUEL President 14250 S.W. 136TH ST., UNIT #1, MIAMI, FL, 33186
ROCAFORT MANUEL Agent 14250 SW 136 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 14250 SW 136 STREET, #1, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 14250 S.W. 136TH ST., UNIT #1, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-04-21 14250 S.W. 136TH ST., UNIT #1, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2009-04-29 ROCAFORT, MANUEL -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State