Entity Name: | METRO INTERNATIONAL \SUNBELT\ GENERAL PARTNER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Aug 1991 (34 years ago) |
Date of dissolution: | 29 Nov 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Nov 2018 (6 years ago) |
Document Number: | P35189 |
FEI/EIN Number |
581719646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 Matheson Blvd. E. Suite 200, Mississauga, On, L4W 5E1, CA |
Mail Address: | 200-2100 MATHESON BLVD EAST, MISSISSAUGA,ONTARIO,CANADA, L4W-5E1 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ABROMEIT-KREMSER BERND D | President | 55 Stewart Street, Toronto, On, M5V 21 |
ABROMEIT-KREMSER BERND D | Director | 55 Stewart Street, Toronto, On, M5V 21 |
Phu Kim M | Treasurer | 461 Valerino Drive, Etobicoke, On, M8W 25 |
PEREIRA OTILIA C | Vice President | 4597 Westbourne Terrace, Mississauga, L5R 19 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-11-29 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-29 | 2100 Matheson Blvd. E. Suite 200, Mississauga, Ontario L4W 5E1 CA | - |
REGISTERED AGENT CHANGED | 2018-11-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 2100 Matheson Blvd. E. Suite 200, Mississauga, Ontario L4W 5E1 CA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000304637 | TERMINATED | 1000000265294 | LEON | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Withdrawal | 2018-11-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-02-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State