Search icon

MERLYN METROPOLIS CA INC

Company Details

Entity Name: MERLYN METROPOLIS CA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2011 (14 years ago)
Document Number: P11000028955
FEI/EIN Number 451441271
Address: 10850 NW 82 Ter, Doral, FL, 33178, US
Mail Address: 10850 NW 82 Ter, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ ARNALDO Agent 10850 NW 82 Ter, Doral, FL, 33178

President

Name Role Address
Martinez Arnaldo President 10850 NW 82 Ter, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090416 MA PRO PAINTING SERVICES ACTIVE 2023-08-02 2028-12-31 No data 8350 NW 52ND TER, SUITE 301 #1094, DORAL, FL, 33166
G14000090856 PRICE DEPOT EXPIRED 2014-09-05 2019-12-31 No data 7295-3A CORAL WAY, MIAMI, FL, 33155
G12000020375 XPRESSING ART EXPIRED 2012-02-28 2017-12-31 No data 7853 GUNN HWY, 235, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 10850 NW 82 Ter, Unit 5, Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 10850 NW 82 Ter, Unit 5, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2017-04-29 10850 NW 82 Ter, Unit 5, Doral, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000473050 TERMINATED 1000000750389 HILLSBOROU 2017-07-14 2027-08-16 $ 435.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001511204 TERMINATED 1000000541811 HILLSBOROU 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State