Entity Name: | C.A. METROPOLITAN AMERICAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Oct 2009 (15 years ago) |
Document Number: | P09000081678 |
FEI/EIN Number | 37-1590134 |
Address: | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 |
Mail Address: | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ, ALEX | Agent | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
FERNANDEZ INGLES, JOSE VICENTE | Director | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
FERNANDEZ INGLES, JOSE VICENTE | President | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
FERNANDEZ SORIANO, JORGE CARLOS | Vice President | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
Fernandez Soriano, Jorge Carlos | Secretary | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | ORTIZ, ALEX | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000714673 | TERMINATED | 1000000845258 | DADE | 2019-10-24 | 2039-10-30 | $ 4,211.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State