Search icon

METRO ELECTRICAL CONTRACTOR, INC.

Company Details

Entity Name: METRO ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000114868
FEI/EIN Number 600000287
Address: 8435 NW 169TH TERRACE, MIAMI LAKES, FL, 33016
Mail Address: 8435 NW 169TH TERRACE, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ AMAT S Agent 8435 NW 169TH TERRACE, MIAMI LAKES, FL, 33016

President

Name Role Address
FERNANDEZ AMAT S President 8435 NW 169TH TERRACE, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
FERNANDEZ AMAT S Secretary 8435 NW 169TH TERRACE, MIAMI LAKES, FL, 33016

Director

Name Role Address
FERNANDEZ AMAT S Director 8435 NW 169TH TERRACE, MIAMI LAKES, FL, 33016
FERNANDEZ MERCEDES Director 8435 NW 169TH TERRACE, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
FERNANDEZ MERCEDES Vice President 8435 NW 169TH TERRACE, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
FERNANDEZ MERCEDES Treasurer 8435 NW 169TH TERRACE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 8435 NW 169TH TERRACE, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2003-04-11 8435 NW 169TH TERRACE, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 8435 NW 169TH TERRACE, MIAMI LAKES, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-19
Domestic Profit 2001-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State