Search icon

METAL FRAMING CORPORATION - Florida Company Profile

Company Details

Entity Name: METAL FRAMING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METAL FRAMING CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000077488
FEI/EIN Number 46-0975977

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

Address: 1311 NE 125TH ST, NORTH MIAMI, FL, 33161, US
Mail Address: 1311 NE 125TH ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVALOS MANUEL President 1311 NE 125TH ST, NORTH MIAMI, FL, 33161
AVALOS JESUS Vice President 1311 NE 125TH ST, NORTH MIAMI, FL, 33161
AVALOS MANUEL Agent 1311 NE 125TH ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 1311 NE 125TH ST, 201, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2018-03-15 1311 NE 125TH ST, 201, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 1311 NE 125TH ST, 201, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2017-03-27 AVALOS, MANUEL -
AMENDMENT 2013-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000224196 ACTIVE 19-105-D2 LEON COUNTY 2023-04-05 2028-05-19 $28,817.75 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-15
Reg. Agent Change 2017-03-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-28
Amendment 2013-10-21
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State