Entity Name: | METROBIZ INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 May 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P10000045339 |
FEI/EIN Number | 27-2791232 |
Address: | 2926 SW 135th Ave, Miramar, FL 33027 |
Mail Address: | 2926 SW 135th Ave, Miramar, FL 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
QUICK BOOKKEEPING & ACCOUNTING LLC | Agent |
Name | Role | Address |
---|---|---|
Matos, Felix E | President | 2926 SW 135th Ave, Miramar, FL 33027 |
Name | Role | Address |
---|---|---|
Matos, Felix E | Secretary | 2926 SW 135th Ave, Miramar, FL 33027 |
Name | Role | Address |
---|---|---|
Matos, Felix E | Director | 2926 SW 135th Ave, Miramar, FL 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000092706 | SKEENTEK | ACTIVE | 2020-07-30 | 2025-12-31 | No data | 2926 SW 135TH AVE, MIRAMAR, FL, 33027 |
G18000116953 | CUBOBRAND | EXPIRED | 2018-10-29 | 2023-12-31 | No data | 6187 NW 167TH ST. SUITE H6, HIALEAH, FL, 33015 |
G13000108254 | SOLOGSM | EXPIRED | 2013-11-04 | 2018-12-31 | No data | 6175 NW 167TH STREEET, #G14, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 2926 SW 135th Ave, Miramar, FL 33027 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 2926 SW 135th Ave, Miramar, FL 33027 | No data |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | Quick Bookkeeping & Accounting LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 4474 Weston Road, #134, Weston, FL 33331 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State