Search icon

G. METAL, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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