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 |
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 |
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 | - | - |
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 |
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