Search icon

METROMAR INVESTMENT GROUP INC.

Company Details

Entity Name: METROMAR INVESTMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000051949
FEI/EIN Number 270389512
Address: 7909 SW 8 street, North Lauderdale, FL, 33068, US
Mail Address: 7909 SW 8 street, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
McWilliams David Agent 7909 SW 8 St., NORTH LAUDERDALE, FL, 33068

President

Name Role Address
MCWILLIAMS DAVID W President 7909 SW 8 street, North Lauderdale, FL, 33068

Secretary

Name Role Address
MCWILLIAMS DAVID W Secretary 7909 SW 8 street, North Lauderdale, FL, 33068

Director

Name Role Address
MCWILLIAMS DAVID W Director 7909 SW 8 street, North Lauderdale, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008312 FLOORS SO CLEAN EXPIRED 2016-01-22 2021-12-31 No data 7909 SW 8TH STREET, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 7909 SW 8 street, North Lauderdale, FL 33068 No data
CHANGE OF MAILING ADDRESS 2014-04-04 7909 SW 8 street, North Lauderdale, FL 33068 No data
REGISTERED AGENT NAME CHANGED 2014-04-04 McWilliams, David W No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 7909 SW 8 St., NORTH LAUDERDALE, FL 33068 No data

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-15
Domestic Profit 2009-06-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State