Entity Name: | FLORIDA METAL PROTECTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA METAL PROTECTION 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: | 29 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2021 (3 years ago) |
Document Number: | P08000080446 |
FEI/EIN Number |
800249496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15321 NW 89 PLACE, MIAMI LAKES, FL, 33018, US |
Mail Address: | 15321 NW 89 PLACE, MIAMI LAKES, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA YASSER | President | 15321 NW 89 PLACE, MIAMI LAKES, FL, 33018 |
VEGA YASSER | Agent | 15321 NW 89 PLACE, MIAMI LAKES, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 15321 NW 89 PLACE, MIAMI LAKES, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2020-03-26 | 15321 NW 89 PLACE, MIAMI LAKES, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-26 | VEGA, YASSER | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 15321 NW 89 PLACE, MIAMI LAKES, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-09-14 |
REINSTATEMENT | 2021-11-30 |
AMENDED ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State