Search icon

SELLSTATE METRO REALTY, INC. - Florida Company Profile

Company Details

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

SELLSTATE METRO REALTY, 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: 25 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000096876
FEI/EIN Number 201301855

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

Address: 5200 BLUE LAGOON DR #120, MIAMI, FL, 33126
Mail Address: 218 SE 14 ST #2004, MIAMI, FL, 33131
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAVEL LEONARDO President 1717 N BAYSHORE DR, MIAMI, FL, 33172
CLAVEL LEONARDO Secretary 1717 N BAYSHORE DR, MIAMI, FL, 33172
CLAVEL LEONARDO Treasurer 1717 N BAYSHORE DR, MIAMI, FL, 33172
CLAVEL LEONARDO Director 1717 N BAYSHORE DR, MIAMI, FL, 33172
COX WILLIAM Vice President 1325 NW 93RD CT STE B103, MIAMI, FL, 33172
COX WILLIAM Director 1325 NW 93RD CT STE B103, MIAMI, FL, 33172
CLAVEL JEAN-PAUL Vice President 1717 N BAYSHORE DR, MIAMI, FL, 33132
CLAVEL LEONARDO Agent 1717 N BAYSHORE DR, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-18 5200 BLUE LAGOON DR #120, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-18 1717 N BAYSHORE DR, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2007-12-18 5200 BLUE LAGOON DR #120, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2007-12-18 CLAVEL, LEONARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000147036 LAPSED 1000000253884 DADE 2012-02-24 2022-03-01 $ 619.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2007-12-18
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-09-01
Domestic Profit 2004-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State