Entity Name: | G. METAL, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G. METAL, 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: | 16 Feb 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2014 (10 years ago) |
Document Number: | P95000013359 |
FEI/EIN Number |
650557907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3670 NW 49 STREET, MIAMI, FL, 33142 |
Mail Address: | 3670 NW 49 STREET, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ JUAN C | President | 85 Bentley Dr., MIAMI SPRING, FL, 33166 |
Gutierrez Luis A | Vice President | 425 Coral Way, Miami, FL, 33134 |
GUTIERREZ JUAN C | Agent | 3670 NW 49 ST, MIAMI, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000113765 | G. METAL 2 | ACTIVE | 2024-09-11 | 2029-12-31 | - | 3670 NW 49 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-13 | 3670 NW 49 ST, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-13 | GUTIERREZ, JUAN C | - |
REINSTATEMENT | 2011-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-29 | 3670 NW 49 STREET, MIAMI, FL 33142 | - |
CANCEL ADM DISS/REV | 2003-12-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000013722 | ACTIVE | 1000000940122 | DADE | 2022-12-27 | 2033-01-11 | $ 1,972.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001078274 | TERMINATED | 1000000697820 | DADE | 2015-10-21 | 2035-12-04 | $ 805.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10001045977 | TERMINATED | 1000000193296 | DADE | 2010-11-01 | 2030-11-10 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10001045985 | TERMINATED | 1000000193299 | DADE | 2010-11-01 | 2020-11-10 | $ 942.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000526290 | LAPSED | 09-6112 CC 23 | MIAMI DADE COUNTY COURT | 2010-03-31 | 2015-04-26 | $12,318.80 | MID CONTINENT CASUALTY COM C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON, FL 33486 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-21 |
Off/Dir Resignation | 2015-07-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State