Search icon

METALS USA, INC. - Florida Company Profile

Company Details

Entity Name: METALS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METALS USA, 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: 12 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2011 (14 years ago)
Document Number: P05000112673
FEI/EIN Number 203293807

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

Mail Address: 15841 sw 56 st, southwest ranches, FL, 33331, US
Address: 4353 NW 133 ST, OPA-LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METALS USA, INC. EMLOYEE HEALTH BENEFIT PLAN 2013 760533626 2014-07-28 METALS USA, INC. 1883
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-01-01
Business code 331110
Sponsor’s telephone number 9542024000
Plan sponsor’s mailing address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308
Plan sponsor’s address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 760533626
Plan administrator’s name METALS USA, INC.
Plan administrator’s address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308
Administrator’s telephone number 9542024000

Number of participants as of the end of the plan year

Active participants 1777
Retired or separated participants receiving benefits 39

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing JOSEPH STEWART
Valid signature Filed with authorized/valid electronic signature
METALS USA, INC. EMPLOYEE WELFARE BENEFIT PLAN 2013 760533626 2014-07-28 METALS USA, INC. 2155
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 331110
Sponsor’s telephone number 9542024000
Plan sponsor’s mailing address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308
Plan sponsor’s address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 760533626
Plan administrator’s name METALS USA, INC.
Plan administrator’s address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308
Administrator’s telephone number 9542024000

Number of participants as of the end of the plan year

Active participants 2020

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing JOSEPH STEWART
Valid signature Filed with authorized/valid electronic signature
METALS USA, INC. EMPLOYEE WELFARE BENEFIT PLAN 2012 760533626 2013-10-17 METALS USA, INC. 1508
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 331110
Sponsor’s telephone number 9542024000
Plan sponsor’s mailing address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308
Plan sponsor’s address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 760533626
Plan administrator’s name METALS USA, INC.
Plan administrator’s address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308
Administrator’s telephone number 9542024000

Number of participants as of the end of the plan year

Active participants 2155
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-10-17
Name of individual signing JOSEPH STEWART
Valid signature Filed with authorized/valid electronic signature
METALS USA, INC. EMLOYEE HEALTH BENEFIT PLAN 2012 760533626 2013-10-17 METALS USA, INC. 1809
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-01-01
Business code 331110
Sponsor’s telephone number 9542024000
Plan sponsor’s mailing address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308
Plan sponsor’s address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 760533626
Plan administrator’s name METALS USA, INC.
Plan administrator’s address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308
Administrator’s telephone number 9542024000

Number of participants as of the end of the plan year

Active participants 1823
Retired or separated participants receiving benefits 60
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-10-17
Name of individual signing JOSEPH STEWART
Valid signature Filed with authorized/valid electronic signature
METALS USA, INC. EMPLOYEE WELFARE BENEFIT PLAN 2011 760533626 2012-10-15 METALS USA, INC. 1469
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 331110
Sponsor’s telephone number 9542024000
Plan sponsor’s mailing address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308
Plan sponsor’s address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 760533626
Plan administrator’s name METALS USA, INC.
Plan administrator’s address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308
Administrator’s telephone number 9542024000

Number of participants as of the end of the plan year

Active participants 1508
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing JOSEPH STEWART
Valid signature Filed with authorized/valid electronic signature
METALS USA, INC. EMLOYEE HEALTH BENEFIT PLAN 2011 760533626 2012-10-15 METALS USA, INC. 1168
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-01-01
Business code 331110
Sponsor’s telephone number 9542024000
Plan sponsor’s mailing address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308
Plan sponsor’s address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 760533626
Plan administrator’s name METALS USA, INC.
Plan administrator’s address 2400 EAST COMMERCIAL BLVD SUITE 905, FORT LAUDERDALE, FL, 33308
Administrator’s telephone number 9542024000

Number of participants as of the end of the plan year

Active participants 1251
Retired or separated participants receiving benefits 23

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing JOSEPH STEWART
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LENDIAN OBED President 15841 sw 56 st, Sw ranches, FL, 33331
LENDIAN OBED Secretary 15841 sw 56 st, Sw ranches, FL, 33331
LENDIAN OBED Treasurer 15841 sw 56 st, Sw ranches, FL, 33331
LENDIAN OBED Director 15841 sw 56 st, Sw ranches, FL, 33331
LENDIAN OBED Agent 15841 sw 56 st, Sw ranches, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101087 BROWARD LUXURY TRANFERS ACTIVE 2024-08-26 2029-12-31 - 15841 SW 56 ST, SW RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 15841 sw 56 st, Sw ranches, FL 33331 -
CHANGE OF MAILING ADDRESS 2016-03-28 4353 NW 133 ST, OPA-LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 4353 NW 133 ST, OPA-LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2011-04-13 LENDIAN, OBED -
AMENDMENT 2011-04-13 - -
AMENDMENT 2009-03-05 - -
AMENDMENT 2005-08-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313698557 0420600 2009-08-19 7815 AMERICAN WAY, GROVELAND, FL, 34736
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2009-09-22
Emphasis S: AMPUTATIONS, N: AMPUTATE, L: R4STMCON
Case Closed 2010-03-02

Related Activity

Type Accident
Activity Nr 102571908

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 2010-02-17
Abatement Due Date 2010-02-25
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2010-02-17
Abatement Due Date 2010-04-05
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2010-02-17
Abatement Due Date 2010-04-05
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2010-02-17
Abatement Due Date 2010-04-05
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2010-02-17
Abatement Due Date 2010-04-05
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2010-02-17
Abatement Due Date 2010-02-23
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-02-17
Abatement Due Date 2010-04-05
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2010-02-17
Abatement Due Date 2010-03-01
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2000
Gravity 00
303946750 0420600 2000-12-12 7815 AMERICAN WAY, GROVELAND, FL, 34736
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 2001-02-01
Emphasis N: MMTARG
Case Closed 2001-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2394878506 2021-02-20 0455 PPS 4353 NW 133rd St, Opa Locka, FL, 33054-4411
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96982
Loan Approval Amount (current) 96982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4411
Project Congressional District FL-24
Number of Employees 12
NAICS code 332999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98113.9
Forgiveness Paid Date 2022-04-28
5463647008 2020-04-05 0455 PPP 4353 NW 133 ST, OPA LOCKA, FL, 33054-4411
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95700
Loan Approval Amount (current) 95700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-4411
Project Congressional District FL-24
Number of Employees 14
NAICS code 423930
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96895.59
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2854674 Intrastate Non-Hazmat 2016-02-16 - - 4 12 Auth. For Hire, Exempt For Hire, Private(Property)
Legal Name METALS USA INC
DBA Name -
Physical Address 4353 NW 133RD ST , OPA LOCKA, FL, 33054-4411, US
Mailing Address 15841 SW 56TH ST , SW RANCHES, FL, 33331-2837, US
Phone (305) 687-4066
Fax -
E-mail METALSUSA1@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 May 2025

Sources: Florida Department of State