Search icon

METRO GROUP INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: METRO GROUP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO GROUP INTERNATIONAL, 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: 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: 26 Jul 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000062770
FEI/EIN Number 650916829

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

Address: 13899 BISCAYNE BLVD, 110, MIAMI, FL, 33181
Mail Address: 53 NW 108TH WAY, PLANTATION, FL, 33324
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT ANTHONY L President 3042 N. FEDERAL HWY #260, FORT LAUDERDALE, FL, 33306
MARTIN RUBIN Executive Vice President 53 NW 108 WAY, PLANTATION, FL, 33324
MARTIN RUBIN Agent 53 NW 108TH WAY, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 13899 BISCAYNE BLVD, 110, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2002-05-22 13899 BISCAYNE BLVD, 110, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-22 53 NW 108TH WAY, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2000-06-09 MARTIN, RUBIN -
REINSTATEMENT 1999-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000019254 LAPSED 04-013676 (12) CIRCUIT COURT 17TH JUD. CIR. 2005-01-18 2010-02-14 $36,063.18 CROSS, HAYES, LA ROCHE, INC., 1881 UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071
J05000051810 LAPSED SC 02-17157 RD PALM BEACH COUNTY COURT 2004-10-18 2010-04-19 $14,018.65 STEVEN F. COHEN, 10691 SANTA LAGUNA DRIVE, BOCA RATON, FL 33428

Documents

Name Date
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-06-09
REINSTATEMENT 1999-04-23
ANNUAL REPORT 1997-05-09
DOCUMENTS PRIOR TO 1997 1996-07-26
Off/Dir Resignation 1996-07-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State