Search icon

METRO 1 PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: METRO 1 PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO 1 PROPERTIES, 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: 13 Jun 2005 (20 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P05000084995
FEI/EIN Number 203623987

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

Address: 224 NE 59th Street, MIAMI, FL, 33137, US
Mail Address: 224 NE 59th Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHO TONY Director 224 NE 59TH STREET, MIAMI, FL, 33137
SHERMAN THOMAS G Agent 218 ALMERIA AVENUE, CORAL GABLES, FL, 33134
CHO TONY President 224 NE 59TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-04 224 NE 59th Street, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-09-04 224 NE 59th Street, MIAMI, FL 33137 -
NAME CHANGE AMENDMENT 2006-02-06 METRO 1 PROPERTIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000249982 LAPSED 11-174 SP 05 (01) COUNTY, MIAMI-DADE COUNTY, FL 2011-04-12 2016-04-27 $5,267.93 THE MIAMI HERALD MEDIA COMPANY, 1 HERALD PLAZA, MIAMI, FL 33132
J11000002068 LAPSED 10-60550-CA (02) 11TH JUDICIAL, MIAMI-DADE CO. 2010-12-30 2016-01-04 $900,997.51 DIANE LANDSBERG, 1234 S. DIXIE HIGHWAY, SUITE 348, CORAL GABLES, FL 33146

Court Cases

Title Case Number Docket Date Status
MOISHE MANA, VS ANTHONY JIMMY CHO, etc., et al., 3D2014-1318 2014-06-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-5040

Parties

Name MOISHE MANA
Role Appellant
Status Active
Representations BRUCE D. FISCHMAN
Name METRO 1 PROPERTIES, INC.
Role Appellee
Status Active
Name ANTHONY JIMMY CHO
Role Appellee
Status Active
Name GROUPER FINANCIAL, INC.
Role Appellee
Status Active
Representations Bruce A. Weil, Scott A. Silver
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-01
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion
Docket Date 2014-09-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GROUPER FINANCIAL, INC.
Docket Date 2014-07-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Bruce David Fischman 218472
Docket Date 2014-07-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Bruce A. Weil 816469 AE Scott Alan Silver 343277 AA Bruce David Fischman 218472
Docket Date 2014-07-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MOISHE MANA
Docket Date 2014-06-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MOISHE MANA
Docket Date 2014-06-30
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE
On Behalf Of MOISHE MANA
Docket Date 2014-06-24
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of common law certiorari.
On Behalf Of GROUPER FINANCIAL, INC.
Docket Date 2014-06-24
Type Record
Subtype Appendix
Description Appendix ~ to response to petition for writ of common law certiorari.
On Behalf Of GROUPER FINANCIAL, INC.
Docket Date 2014-06-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of common law certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2014-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-06-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MOISHE MANA
Docket Date 2014-06-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MOISHE MANA
Docket Date 2014-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8782997009 2020-04-08 0455 PPP 120 NORTH EAST 27 ST, MIAMI, FL, 33137
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43002
Loan Approval Amount (current) 43002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43509.66
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State