Entity Name: | METROPOLITAN INVESTMENTS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METROPOLITAN INVESTMENTS 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: |
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: | 24 Aug 2005 (20 years ago) |
Document Number: | P05000118369 |
FEI/EIN Number |
710988807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1020 E 14th St, Hialeah, FL, 33010, US |
Mail Address: | 1020 E 14th St, Hialeah, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUIARDINU MIGUEL | President | 1020 E 14th St, Hialeah, FL, 33010 |
GUIARDINU MIGUEL | Secretary | 1020 E 14th St, Hialeah, FL, 33010 |
Exposito Maria | Treasurer | 1020 E 14th St, Hialeah, FL, 33010 |
Guiardinu Daniley | Vice President | 1020 E 14th St, Hialeah, FL, 33010 |
GUIARDINU MIGUEL | Agent | 1020 E 14th St, Hialeah, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 1020 E 14th St, Hialeah, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2014-04-09 | 1020 E 14th St, Hialeah, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | 1020 E 14th St, Hialeah, FL 33010 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000370141 | TERMINATED | 1000000273691 | MIAMI-DADE | 2012-04-24 | 2032-05-02 | $ 406.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-07-06 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State