Search icon

METRO CUADRADO HOME DESIGN, CORP. - Florida Company Profile

Company Details

Entity Name: METRO CUADRADO HOME DESIGN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO CUADRADO HOME DESIGN, 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 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2020 (5 years ago)
Document Number: P17000053197
FEI/EIN Number 821891981

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

Address: 5645 sw 84 terrace, Miami, FL, 33143, US
Mail Address: 5645 sw 84 terrace, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
salazar gabriella President 5645 sw 84 terrace, Miami, FL, 33143
ARGUELLES MARIA President 5000 HAMMOCK PARK DRIVE, CORAL GABLES, FL, 33156
SALAZAR MARIA GABRIELL Agent 5860 sw 85 street, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 5645 sw 84 terrace, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-01-31 5645 sw 84 terrace, Miami, FL 33143 -
REINSTATEMENT 2020-05-28 - -
REGISTERED AGENT NAME CHANGED 2020-05-28 SALAZAR, MARIA GABRIELLA -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 5860 sw 85 street, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-05-28
Domestic Profit 2017-06-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State