Search icon

METROPOLITAN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: METROPOLITAN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METROPOLITAN PROPERTIES, 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: 02 Jun 1998 (27 years ago)
Document Number: P98000049971
FEI/EIN Number 650841935

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

Address: 117 MILLER WAY, LAKE PARK, FL, 33403
Mail Address: 117 MILLER WAY, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN MITCHELL H Director 117 MILLER WY, LAKE PARK, FL, 33403
RUBIN DANA Treasurer 117 MILLER WY, LAKE PARK, FL, 33403
RUBIN MITCHELL H President 117 MILLER WY, LAKE PARK, FL, 33403
RUBIN DANA Secretary 117 MILLER WY, LAKE PARK, FL, 33403
RUBIN DANA Director 117 MILLER WY, LAKE PARK, FL, 33403
RUBIN MITCHELL H Agent 117 MILLER WY, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-11 117 MILLER WAY, LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 117 MILLER WAY, LAKE PARK, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State