Search icon

FLORIDA METAL PROTECTION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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