Entity Name: | IRON METAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IRON METAL, 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: |
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: | 28 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2011 (14 years ago) |
Document Number: | P96000044998 |
FEI/EIN Number |
650667052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12901 N.W 32 CT, OPA LOCKA, FL, 33054, US |
Mail Address: | 12901 N.W 32 CT, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN EDUARDO | Director | 12901 N.W 32 CT, OPA LOCKA, FL, 33054 |
COHEN EDUARDO | President | 12901 N.W 32 CT, OPA LOCKA, FL, 33054 |
COHEN EDUARDO | Agent | 12901 N.W 32 CT, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 12901 N.W 32 CT, Unit4, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 12901 N.W 32 CT, Unit4, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 12901 N.W 32 CT, Unit4, OPA LOCKA, FL 33054 | - |
REINSTATEMENT | 2011-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2004-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-10-27 | COHEN, EDUARDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000015885 | LAPSED | 02-12095 CA 06 | 11TH JUDICIAL CRT CT MIAMI-DAD | 2002-11-21 | 2008-01-15 | $25,518.64 | DAVID FREIDMAN AS TRUSTEE OF CHICAGO LAND TRUST, % DANRON MANAGEMENT, 2121 NW 139TH STREET BAY 2, OPA LOCKA FL 33054 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5328087406 | 2020-05-12 | 0455 | PPP | 12901 PORT SAID RD, OPA LOCKA, FL, 33054 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5765868605 | 2021-03-20 | 0455 | PPS | 12901 Port Said Rd Unit 4, Opa Locka, FL, 33054-4946 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State