Entity Name: | METROMIA INVESTMENTS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METROMIA INVESTMENTS, 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: | 19 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2020 (5 years ago) |
Document Number: | P13000016196 |
FEI/EIN Number |
46-2235040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14020 SW 92 Ave, MIAMI, FL, 33176, US |
Mail Address: | 14020 SW 92 Ave, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ DE VILLEGAS ELENA | Vice President | 14020 SW 92 Ave, MIAMI, FL, 33176 |
DIAZ DE VILLEGAS ELENA | Agent | 14020 SW 92 Ave, MIAMI, FL, 33176 |
PEREZ ALEMAN ARMANDO | President | 14020 SW 92 Ave, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 14020 SW 92 Ave, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 14020 SW 92 Ave, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 14020 SW 92 Ave, MIAMI, FL 33176 | - |
REINSTATEMENT | 2020-02-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-18 | DIAZ DE VILLEGAS, ELENA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-07-06 |
REINSTATEMENT | 2020-02-18 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-06-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State