Search icon

METALS N MORE INC - Florida Company Profile

Company Details

Entity Name: METALS N MORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METALS N MORE INC 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: 30 Oct 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000089577
FEI/EIN Number 475523959

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

Address: 14115 SW 139th COURT, MIAMI, FL, 33186, US
Mail Address: 14115 SW 139th COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL VALLE ROBERTO President 14115 SOUTHWEST 139TH COURT, MIAMI, FL, 33186
YEAGER JOHN FCPA Agent 12080 SW 127 AVENUE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014531 TWIN TAILS SEAFOOD EXPIRED 2017-02-08 2022-12-31 - 14119 SW 139 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 14115 SW 139th COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-04-03 14115 SW 139th COURT, MIAMI, FL 33186 -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 YEAGER, JOHN F, CPA -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000296372 ACTIVE 2019-017678-CC-23 MIAMI-DADE CIRCUIT COURT 2020-05-12 2025-09-09 $15,581.44 ENGLERT INC., 1200 AMBOY AVENUE, PERTH AMBOY, NJ 08861
J18000108555 TERMINATED 1000000775014 MIAMI-DADE 2018-03-06 2028-03-14 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-06
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State