Search icon

METASYS USA, INC. - Florida Company Profile

Company Details

Entity Name: METASYS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METASYS USA, 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: 27 Feb 1998 (27 years ago)
Date of dissolution: 05 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2012 (13 years ago)
Document Number: P98000019437
FEI/EIN Number 650815999

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

Address: 5001 SW 74TH COURT, SUITE 206, MAIMI, FL, 33155, US
Mail Address: 5001 SW 74TH COURT, SUITE 206, MAIMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONZETT ALFRED Director FLORIANISTRASSE 3-A-6063 RUM BEI INNSBRUCK, AUSTRIA, EU, A-6063
PREGENZER BRUNO Director FLORIANISTRASSE 3-A-6063 RUM BEI INNSBRUCK, AUSTRIA, EU, A-6063
RUFFINI WALTER President 5001 SW 74TH COURT, SUITE 206, MIAMI, FL, 33155
RUFFINI WALTER Secretary 5001 SW 74TH COURT, SUITE 206, MIAMI, FL, 33155
PELL JOHN H Agent 7500 RED ROAD, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 7500 RED ROAD, SUITE C, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2002-10-31 PELL, JOHN HCPA -
CHANGE OF PRINCIPAL ADDRESS 2001-02-19 5001 SW 74TH COURT, SUITE 206, MAIMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2001-02-19 5001 SW 74TH COURT, SUITE 206, MAIMI, FL 33155 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-05
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State