Search icon

METRO CONTRACTORS INC.

Company Details

Entity Name: METRO CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2005 (19 years ago)
Date of dissolution: 25 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2016 (9 years ago)
Document Number: P05000116343
FEI/EIN Number 203347755
Address: 3836 NW 125 ST., OPA LOCKA, FL, 33054
Mail Address: 3836 NW 125 ST., OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CONCEPCION DAYAN Agent 3836 NW 125TH ST, OPA LOCKA, FL, 33054

Vice President

Name Role Address
FERNANDEZ MERCEDES Vice President 3836 NW 125TH ST, OPA LOCKA, FL, 33054

President

Name Role Address
Fernandez Amat SPhd President 3836 NW 125 Street, Opalocka, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-25 No data No data
AMENDMENT 2012-08-06 No data No data
REGISTERED AGENT NAME CHANGED 2012-08-06 CONCEPCION, DAYAN No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-06 3836 NW 125TH ST, OPA LOCKA, FL 33054 No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-16 3836 NW 125 ST., OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2007-11-16 3836 NW 125 ST., OPA LOCKA, FL 33054 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001407700 LAPSED 12-00057 CA 27 MIAMI-DADE COUNTY 2013-09-08 2018-09-23 $54,350.57 REXEL, INC., 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FL 32861-8206

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-05-07
Amendment 2012-08-06
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State