Search icon

M.E.T.M. WHOLESALE, INC. - Florida Company Profile

Company Details

Entity Name: M.E.T.M. WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.E.T.M. WHOLESALE, 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: 13 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000058165
FEI/EIN Number 262814629

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

Address: 21121 SW 88 CT, CORAL BAY, FL, 33189
Mail Address: 21121 SW 88 CT, CORAL BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO ERICKA P President 21121 SW 88 CT, CORAL BAY, FL, 33189
CARDOSO ERICKA P Agent 21121 SW 88 CT, CORAL BAY, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09091900220 CALEJO AND ASSOCIATES GROUP EXPIRED 2009-04-01 2014-12-31 - 8051 NW 36TH STREET, DORAL, FL, 33166
G09040900432 METM GROUP, INC. EXPIRED 2009-02-09 2014-12-31 - 19797 NW 62 AVE, MIAMI, FL, 33015
G08345900271 CONSUMER FIRST FINANCIAL GROUP, INC. EXPIRED 2008-12-10 2013-12-31 - 19797 NW 62ND AVE., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-11-30 - -
AMENDMENT 2010-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-28 21121 SW 88 CT, CORAL BAY, FL 33189 -
AMENDMENT AND NAME CHANGE 2010-09-28 M.E.T.M. WHOLESALE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-09-28 21121 SW 88 CT, CORAL BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2010-09-28 21121 SW 88 CT, CORAL BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2010-09-28 CARDOSO, ERICKA P -
NAME CHANGE AMENDMENT 2009-12-04 MALEX GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000232465 LAPSED 1000000259920 DADE 2012-03-21 2022-03-28 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000066459 TERMINATED 1000000247389 DADE 2012-01-18 2032-02-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2010-11-30
Amendment 2010-10-22
Amendment and Name Change 2010-09-28
Off/Dir Resignation 2010-08-09
Reg. Agent Change 2010-08-09
ANNUAL REPORT 2010-05-03
Name Change 2009-12-04
ANNUAL REPORT 2009-07-10
Domestic Profit 2008-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State