Search icon

METRO 2 CORP - Florida Company Profile

Company Details

Entity Name: METRO 2 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO 2 CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2019 (6 years ago)
Document Number: P11000066009
FEI/EIN Number 990367907

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21500 BISCAYNE BLVD., AVENTURA, FL, 33180, US
Mail Address: 21500 BISCAYNE BLVD., AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPPEL CHRISTIAN President 21500 BISCAYNE BLVD., AVENTURA, FL, 33180
SNYDER INTERNATIONAL LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 21500 BISCAYNE BLVD., 401, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-02-28 SNYDER INTERNATIONAL LAW GROUP, P.A. -
CHANGE OF MAILING ADDRESS 2019-02-28 21500 BISCAYNE BLVD., 401, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 21500 BISCAYNE BLVD., 401, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-01-10 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-02-28
ANNUAL REPORT 2017-01-10
Amendment 2017-01-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State