Search icon

MICHELLE METZ, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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