Search icon

1969 METS CORP. - Florida Company Profile

Company Details

Entity Name: 1969 METS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1969 METS 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: 01 Feb 2002 (23 years ago)
Date of dissolution: 09 Jul 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2008 (17 years ago)
Document Number: P02000011763
FEI/EIN Number 270001592

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

Address: 1500 SAN REMO AVE., STE. 125, CORAL GABLES, FL, 33146
Mail Address: 1500 SAN REMO AVE., STE. 125, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTINER HECTOR GUSTAVO Director 1500 SDAN REMO AVE., STE. 125, CORAL GABLES, FL, 33146
ATRIUM REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -
VOLUNTARY DISSOLUTION 2008-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 1500 SAN REMO AVE., STE. 125, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2004-04-30 1500 SAN REMO AVE., STE. 125, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2004-04-30 ATRIUM REGISTERED AGENTS, INC. -

Documents

Name Date
Voluntary Dissolution 2008-07-09
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-06-06
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-14
Domestic Profit 2002-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State