Search icon

METALSOL, CORP.

Company Details

Entity Name: METALSOL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2001 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Feb 2004 (21 years ago)
Document Number: P01000108705
FEI/EIN Number 651152484
Mail Address: 12302 SW 128 Ct, MIAMI, FL, 33186, US
Address: 12302 SW 128 Ct., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METALSOL CORP 401 K PROFIT SHARING PLAN TRUST 2010 651152484 2011-06-13 METALSOL CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 7862299266
Plan sponsor’s address 12342 SW 131 AVE, MIAMI, FL, 331860000

Plan administrator’s name and address

Administrator’s EIN 651152484
Plan administrator’s name METALSOL CORP
Plan administrator’s address 12342 SW 131 AVE, MIAMI, FL, 331860000
Administrator’s telephone number 7862299266

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing METALSOL CORP
Valid signature Filed with authorized/valid electronic signature
METALSOL CORP 2009 651152484 2010-08-03 METALSOL CORP 3
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 7862299266
Plan sponsor’s address 12342 SW 131 AVE, MIAMI, FL, 331860000

Plan administrator’s name and address

Administrator’s EIN 651152484
Plan administrator’s name METALSOL CORP
Plan administrator’s address 12342 SW 131 AVE, MIAMI, FL, 331860000
Administrator’s telephone number 7862299266

Signature of

Role Plan administrator
Date 2010-08-03
Name of individual signing METALSOL CORP
Valid signature Filed with incorrect/unrecognized electronic signature
METALSOL CORP 2009 651152484 2010-08-03 METALSOL CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 7862299266
Plan sponsor’s address 12342 SW 131 AVE, MIAMI, FL, 331860000

Plan administrator’s name and address

Administrator’s EIN 651152484
Plan administrator’s name METALSOL CORP
Plan administrator’s address 12342 SW 131 AVE, MIAMI, FL, 331860000
Administrator’s telephone number 7862299266

Signature of

Role Plan administrator
Date 2010-08-03
Name of individual signing METALSOL CORP
Valid signature Filed with authorized/valid electronic signature
METALSOL CORP 2009 651152484 2010-07-19 METALSOL CORP 3
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 7862299266
Plan sponsor’s address 12342 SW 131 AVE, MIAMI, FL, 331860000

Plan administrator’s name and address

Administrator’s EIN 651152484
Plan administrator’s name METALSOL CORP
Plan administrator’s address 12342 SW 131 AVE, MIAMI, FL, 331860000
Administrator’s telephone number 7862299266

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing METALSOL CORP
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
DEL VALLE FELIPE Agent 12302 SW 128 Ct, MIAMI, FL, 33186

President

Name Role Address
DEL VALLE FELIPE President 12302 SW 128 Ct, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-27 12302 SW 128 Ct., 110, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2013-01-27 12302 SW 128 Ct., 110, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-27 12302 SW 128 Ct, 110, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2004-03-05 DEL VALLE, FELIPE No data
AMENDMENT AND NAME CHANGE 2004-02-26 METALSOL, CORP. No data
AMENDMENT 2002-07-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State