Entity Name: | MICHELLE METZ, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHELLE METZ, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Mar 2004 (21 years ago) |
Document Number: | P04000043361 |
FEI/EIN Number |
200821541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 174ST, Sunny Isles Beach, FL, 33160, US |
Mail Address: | 7017 Rainstone St, Las Vegas, NV, 89148, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METZ MICHELLE | President | C/O MYRON SIEGELL 8647 VIA REALE, BOCA RATON, FL, 33496 |
METZ DAVID | Vice President | C/O MYRON SIEGELL 8647 VIA REALE, BOCA RATON, FL, 33496 |
METZ DAVID | Secretary | C/O MYRON SIEGELL 8647 VIA REALE, BOCA RATON, FL, 33496 |
METZ MICHELLE | Agent | C/O MYRON SIEGELL 8647 VIA REALE, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-31 | 210 174ST, Sunny Isles Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 210 174ST, Sunny Isles Beach, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | C/O MYRON SIEGELL 8647 VIA REALE, 3, BOCA RATON, FL 33496 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State