Search icon

METAL SOLUTIONS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: METAL SOLUTIONS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METAL SOLUTIONS ENTERPRISES, 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 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000127741
FEI/EIN Number 571211422

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

Address: 5120 EAST 10 CT, HIALEAH, FL, 33013
Mail Address: 5120 EAST 10 CT., HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATO ERNESTO President 5120 EAST 10 COURT, HIALEAH, FL, 33013
GATO ERNESTO Agent 5120 EAST 10 COURT, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-08-15 - -
AMENDMENT 2012-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 5120 EAST 10 COURT, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 5120 EAST 10 CT, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2010-04-28 5120 EAST 10 CT, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000346534 ACTIVE 1000000825680 DADE 2019-05-09 2039-05-15 $ 3,885.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000800250 ACTIVE 1000000804406 DADE 2018-11-20 2038-12-12 $ 5,763.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000461285 TERMINATED 1000000786375 DADE 2018-06-26 2038-07-05 $ 1,548.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000043877 TERMINATED 1000000770276 DADE 2018-01-24 2038-01-31 $ 1,981.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000146584 TERMINATED 1000000206659 DADE 2011-03-01 2031-03-09 $ 2,954.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-13
Off/Dir Resignation 2017-06-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
Amendment 2014-08-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
Amendment 2012-12-20
ANNUAL REPORT 2012-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State