M & M PLASTICS, INC. - Florida Company Profile

Entity Name: | M & M PLASTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M & M PLASTICS, 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: | 01 Apr 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2002 (23 years ago) |
Document Number: | K19872 |
FEI/EIN Number |
650145809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15800 NW 15TH AVENUE, MIAMI, FL, 33169, US |
Mail Address: | 15800 NW 15TH AVENUE, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN ANTHONY | Vice President | 15800 NW 15TH AVENUE, MIAMI, FL, 33169 |
GROLL LAURENT | Director | 15800 NW 15TH AVENUE, MIAMI, FL, 33169 |
GROLL LAURENT | President | 15800 NW 15TH AVENUE, MIAMI, FL, 33169 |
COHEN DEAN | Director | 15800 NW 15TH AVENUE`, MIAMI, FL, 33169 |
COHEN ANTHONY | Director | 15800 NW 15TH AVENUE, MIAMI, FL, 33169 |
HOWARD B. NADEL, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000006400 | GRADUATE PLASTICS | ACTIVE | 2012-01-18 | 2027-12-31 | - | 15800 NW 15TH AVENUE, MIAMI, FL, 33169 |
G12000006399 | QUANTUM STORAGE SYSTEMS | ACTIVE | 2012-01-18 | 2027-12-31 | - | 15800 NE 15TH AVENUE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-21 | 15800 NW 15TH AVENUE, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 15800 NW 15TH AVENUE, MIAMI, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-16 | 301 W. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | HOWARD B. NADEL, P.A. | - |
REINSTATEMENT | 2002-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 1994-06-27 | M & M PLASTICS, INC. | - |
NAME CHANGE AMENDMENT | 1988-04-29 | PLASTIC CONCEPTS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002170206 | LAPSED | 09-8005 CC05 | MIAMI-DADE COUNTY COURT, CIVIL | 2009-07-13 | 2014-10-09 | $9,251.98 | MARILYN D. GARNER, TRUSTEE, 2007 E. LAMAR BLVD., SUITE 200, ARLINGTON, TEXAS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-31 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State