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