Search icon

A M METALMAQ, INC. - Florida Company Profile

Company Details

Entity Name: A M METALMAQ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A M METALMAQ, 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: 19 Apr 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 1995 (30 years ago)
Document Number: S46675
FEI/EIN Number 650265994

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

Address: 320 EAST 10TH COURT, HIALEAH, FL, 33010
Mail Address: 320 EAST 10TH COURT, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVES GEORGE President 320 E. 10 COURT, HIALEAH, FL
ALVES GEORGE Director 320 E. 10 COURT, HIALEAH, FL
SARDINAS JOSE Vice President 320 E. 10 COURT, HIALEAH, FL
SARDINAS JOSE Director 320 E. 10 COURT, HIALEAH, FL
Law Offices of Robert J. Ortiz, P.A. Agent 1989 NW 88th Court, Doral, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 1989 NW 88th Court, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2015-03-16 Law Offices of Robert J. Ortiz, P.A. -
AMENDMENT 1995-01-04 - -
NAME CHANGE AMENDMENT 1993-03-10 A M METALMAQ, INC. -

Court Cases

Title Case Number Docket Date Status
Fidel Lorenzo Landeiro, Appellant(s), v. A.M. Metalmaq, Inc., etc., et al., Appellee(s). 3D2022-2175 2022-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-24666

Parties

Name FIDEL LORENZO LANDEIRO
Role Appellant
Status Active
Representations Virginia M. Best, Karel Remudo
Name MONICA CUENCA
Role Appellee
Status Active
Name A M METALMAQ, INC.
Role Appellee
Status Active
Representations Miles A. McGrane, IV, Monica Tirado, Hinda Klein, VINCENT E. DAMIAN, JR., KEN TANINAKA, Christopher Thomas Corkran, Alejandro Tirado-Luciano
Name JESUS A. MARTINEZ
Role Appellee
Status Active
Name CAMM INSDUSTRIES, INC.
Role Appellee
Status Active
Name AMERICAN ENGINEERING, INC.
Role Appellee
Status Active
Name CARLOS A. MARTINEZ LLC
Role Appellee
Status Active
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated February 20, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2024-02-20
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2023-07-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's "Motion for Order to Supplement Record on Appeal and Motion for Extension of Time to Complete Record on Appeal and File Initial Brief" is granted. The clerk of the circuit court is granted ninety (90) days from the date of this Order to complete and supplement the record as stated in the Motion.
Docket Date 2023-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's Motion for order to supplement record on appeal and Motion for extension of time to complete record on appeal and file initial brief
On Behalf Of FIDEL LORENZO LANDEIRO
Docket Date 2023-05-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellant’s Status Report, filed on May 15, 2023, the stay entered on March 28, 2023, is hereby extended until June 30, 2023.
Docket Date 2023-05-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ PLAINTIFF/APPELLANT'S STATUS REPORT
On Behalf Of FIDEL LORENZO LANDEIRO
Docket Date 2023-05-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days from the date of this Order.
Docket Date 2023-03-28
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellant's Motion for Stay or to Abatethe Court's Order of March 17, 2023, the Motion for Stay is granted. Theappellate proceedings are hereby stayed until Friday, April 14, 2023. Appellant is ordered to set any motion for rehearing within fifteen (15) days from the date of this Order.
Docket Date 2023-03-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY OR TO ABATE THE COURT'S ORDER DATED MARCH 17, 2023 REGARDING DISMISSAL OF SAID CONSOLIDATED APPEAL
On Behalf Of FIDEL LORENZO LANDEIRO
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIDEL LORENZO LANDEIRO
Docket Date 2023-03-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-02-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A.M. METALMAQ, INC.
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of FIDEL LORENZO LANDEIRO
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 22-2031
On Behalf Of FIDEL LORENZO LANDEIRO
Docket Date 2022-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 29, 2022.

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
Off/Dir Resignation 2021-12-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4956097307 2020-04-30 0455 PPP 320 East 10th Court, Hialeah, FL, 33010
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54300
Loan Approval Amount (current) 54300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 5
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54962.16
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State