Search icon

METAL DESIGN & ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: METAL DESIGN & ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METAL DESIGN & ENGINEERING, 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: 18 Mar 2008 (17 years ago)
Document Number: P08000028771
FEI/EIN Number 262213378

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

Address: 2855 E. 11TH AVENUE, HIALEAH, FL, 33013, US
Mail Address: 2855 E. 11TH AVENUE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL SALVER, PA Agent 7883 N.W. 111 COURT, DORAL, FL, 33178
MORINGLANE CARLOS President 11401 Interchange Circle South, Miramar, FL, 33025
MORINGLANE CARLOS Director 11401 Interchange Circle South, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 2855 E. 11TH AVENUE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2023-04-11 2855 E. 11TH AVENUE, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2022-04-29 PAUL SALVER, PA -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316472687 0420600 2012-03-13 13800 VETERANS WAY, ORLANDO, FL, 32827
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-03-19
Emphasis S: COMMERCIAL CONSTR
Case Closed 2012-04-20

Related Activity

Type Complaint
Activity Nr 208703413
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-03-27
Abatement Due Date 2012-04-29
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 15
Gravity 05
Hazard PUNCTURE

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4351917105 2020-04-13 0455 PPP 7050 West Palmetto Park Rd, BOCA RATON, FL, 33433-3426
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137200
Loan Approval Amount (current) 137200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33025-6009
Project Congressional District FL-25
Number of Employees 8
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138053.69
Forgiveness Paid Date 2020-12-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State