Entity Name: | METROPOLIS MORTGAGE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METROPOLIS MORTGAGE COMPANY 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: | 15 Sep 1997 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P97000079868 |
FEI/EIN Number |
364228860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 BISCAYNE BLVD., MIAMI, FL, 33137 |
Mail Address: | 4700 BISCAYNE BLVD., MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRELLI ROSARIO A | Vice President | 5595 TRILLNIEM BLVD, HOFFMAN ESTATES, IL, 60192 |
PERRELLI ROSARIO A | Director | 5595 TRILLNIEM BLVD, HOFFMAN ESTATES, IL, 60192 |
FALK JOSEPH L | President | 4700 BISCAYNE BLVD., MIAMI, FL, 33137 |
MURPHY JAMES J | Vice President | 1150 S OLIVE AVE, LOS ANGELES, CA, 90015 |
MURPHY JAMES J | Secretary | 1150 S OLIVE AVE, LOS ANGELES, CA, 90015 |
MURPHY JAMES J | Director | 1150 S OLIVE AVE, LOS ANGELES, CA, 90015 |
WEST LARRY M | Vice President | 4700 BISCAYNE BLVD, MIAMI, FL, 33137 |
BARBER R SCOTT | Director | 9399 W HIGGINS RD, ROSEMONT, IL, 60018 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-04-19 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-02-24 |
Reg. Agent Change | 1999-04-19 |
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-04-01 |
Domestic Profit Articles | 1997-09-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State