Search icon

THE SHOPPING METAL USA INC.

Company Details

Entity Name: THE SHOPPING METAL USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2010 (14 years ago)
Document Number: P10000082492
FEI/EIN Number 273655891
Address: 10773 NW 58 St #332, DORAL, FL, 33178, US
Mail Address: 10773 NW 58 St #332, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UGJ5R3E1UXRD54 P10000082492 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O SOLER, JOSE R, 3758 NW 54th St, MIAMI, US-FL, US, 33142
Headquarters 3758 North West, 54th Street, Miami, US-FL, US, 33142

Registration details

Registration Date 2017-10-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P10000082492

Agent

Name Role Address
SOLER JOSE R Agent 10773 NW 58 St #332, DORAL, FL, 33178

President

Name Role Address
SOLER JOSE R President 10773 NW 58 St #332, DORAL, FL, 33178

Treasurer

Name Role Address
SOLER JOSE R Treasurer 10773 NW 58 St #332, DORAL, FL, 33178

Director

Name Role Address
SOLER JOSE R Director 10773 NW 58 St #332, DORAL, FL, 33178
DE SOLER YOXI L Director 10773 NW 58 St #332, DORAL, FL, 33178

Vice President

Name Role Address
DE SOLER YOXI L Vice President 10773 NW 58 St #332, DORAL, FL, 33178

Secretary

Name Role Address
DE SOLER YOXI L Secretary 10773 NW 58 St #332, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024282 T.S. METALS EXPIRED 2015-03-06 2020-12-31 No data 1470 NW 107 AVENUE SUITE E, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 10773 NW 58 St #332, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2020-05-14 10773 NW 58 St #332, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-14 10773 NW 58 St #332, DORAL, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State