Search icon

INDRESA METALS, INC. - Florida Company Profile

Company Details

Entity Name: INDRESA METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDRESA METALS, 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 Sep 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000084086
FEI/EIN Number 650790972

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

Address: 3615 NW 60TH STREET, MIAMI, FL, 33142, US
Mail Address: 3615 NW 60TH STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGO JOSE Director 3615 NW 60TH STREET, MIAMI, FL, 33142
ARANGO JOSE A Agent 2410 NW 147 ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-09 3615 NW 60TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2001-02-09 3615 NW 60TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-11 2410 NW 147 ST, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 1999-04-30 ARANGO, JOSE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000043596 LAPSED 03025874 CA 27 11TH JUDICIAL CIRCUIT 2004-03-23 2009-04-28 $147,216.93 MICHAEL J. ZIMMERMAN, 13320 S.W. 128TH STREET, MIAMI, FLORIDA 33186

Documents

Name Date
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-05
Domestic Profit Articles 1997-09-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State