Search icon

THE SHOPPING METAL INC - Florida Company Profile

Company Details

Entity Name: THE SHOPPING METAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SHOPPING METAL 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: 30 Aug 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000097648
FEI/EIN Number 260832087

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

Address: 3758 NW 54th St, MIAMI, FL, 33142, US
Mail Address: 3758 NW 54th St, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER JOSE R Director 3758 NW 54th St, MIAMI, FL, 33142
SOLER JOSE R President 3758 NW 54th St, MIAMI, FL, 33142
LISTA YOXI J Director 3758 NW 54th St, MIAMI, FL, 33142
LISTA YOXI J Secretary 3758 NW 54th St, MIAMI, FL, 33142
SOLER JOSE R Agent 3758 NW 54th St, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 3758 NW 54th St, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-03-04 3758 NW 54th St, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 3758 NW 54th St, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2015-05-04 SOLER, JOSE R -
REINSTATEMENT 2015-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001602284 TERMINATED 1000000470924 MIAMI-DADE 2013-10-25 2033-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000169006 TERMINATED 1000000255744 DADE 2012-03-02 2032-03-07 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-04
REINSTATEMENT 2015-05-04
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-05-02
Domestic Profit 2007-08-30

Date of last update: 03 May 2025

Sources: Florida Department of State