Search icon

METRO CELL, INC. - Florida Company Profile

Company Details

Entity Name: METRO CELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO CELL, INC. 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: 08 Mar 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000025646
FEI/EIN Number 020563826

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

Address: 20330 NW 2ND DR., MIAMI, FL, 33169, US
Mail Address: 20330 NW 2ND DR., MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFFER MONICA President 15954 SW 8TH STREET, PEMBROKE PINES, FL, 33027
SHAFFER MONICA Agent 15954 SW 8TH STREET, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 20330 NW 2ND DR., MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2004-05-03 20330 NW 2ND DR., MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 15954 SW 8TH STREET, PEMBROKE PINES, FL 33027 -
AMENDMENT 2003-11-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000054537 ACTIVE 1000000066053 26142 3785 2008-01-04 2028-02-20 $ 2,336.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000054529 ACTIVE 1000000066049 26142 3786 2008-01-04 2028-02-20 $ 8,655.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000404122 ACTIVE 1000000066047 22302 00111 2007-12-06 2027-12-12 $ 14,546.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000404130 ACTIVE 1000000066048 44872 1271 2007-12-05 2027-12-12 $ 9,239.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000404080 ACTIVE 1000000066042 44871 113 2007-12-05 2027-12-12 $ 15,404.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000404148 ACTIVE 1000000066051 44872 1270 2007-12-05 2027-12-12 $ 6,832.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05000015930 LAPSED 04-20493 CC 05 COUNTY, MIAMI-DADE COUNTY, FL 2005-01-28 2010-02-08 $18,600.23 THE MIAMI HERALD PUBLISHING COMPANY, 1 HERALD PLAZA, MIAMI, FL 33132

Documents

Name Date
ANNUAL REPORT 2004-05-03
Amendment 2003-11-25
ANNUAL REPORT 2003-07-28
Off/Dir Resignation 2002-08-12
Domestic Profit 2002-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State