Search icon

METRO FUNDING CORP - Florida Company Profile

Company Details

Entity Name: METRO FUNDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO FUNDING CORP 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: 30 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000113687
FEI/EIN Number 260030122

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

Address: 12001 SW 128TH CT., SUITE 201, MIAMI, FL, 33186
Mail Address: 12001 SW 128TH CT., SUITE 201, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES BRUNO C Agent 12001 SW 128 CT, MIAMI, FL, 33186
LINARES BRUNO President 12001 SW 128TH CT., SUITE 201, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 12001 SW 128TH CT., SUITE 201, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 12001 SW 128 CT, 201, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-10-22 12001 SW 128TH CT., SUITE 201, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000401195 LAPSED 09-30625 CA 01 (24) 11TH JUDICIAL CIRCUIT 2010-11-30 2016-06-29 $688,496.16 ALFONSO RODRIGUEZ, C/O MARDER LAW FIRM, 2121 PONCE DE LEON BLVD., 900, CORAL GABLES, FLORIDA 33134
J10000441987 TERMINATED 1000000164811 DADE 2010-03-16 2030-03-24 $ 1,680.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09002112109 LAPSED 08-CA-014347 20TH JUD CIR LEE COUNTY 2009-03-27 2014-08-17 $142,321.46 BANKATLANTIC, 2100 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-01-09
REINSTATEMENT 2006-10-17
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-05-23
Domestic Profit 2001-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State