Entity Name: | PLASTIKOIL OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLASTIKOIL OF MIAMI, 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: | 06 Jun 1988 (37 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | K25772 |
FEI/EIN Number |
650061029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11477 NW 34 STREET, MIAMI, FL, 33178-1831, US |
Mail Address: | 11477 NW 34 ST., MIAMI, FL, 33178-1831, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORDONEZ EMILIO | Director | 14022 SW 48TH STREET, MIAMI, FL, 33175 |
ORDONEZ EMILIO | Secretary | 14022 SW 48TH STREET, MIAMI, FL, 33175 |
ACOSTA, SONIA | Director | 14022 SW 18TH STREET, MIAMI, FL, 33175 |
ACOSTA, SONIA | President | 14022 SW 18TH STREET, MIAMI, FL, 33175 |
ACOSTA, SONIA | Agent | 14022 SW 48TH STREET, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 11477 NW 34 STREET, MIAMI, FL 33178-1831 | - |
CHANGE OF MAILING ADDRESS | 2006-01-23 | 11477 NW 34 STREET, MIAMI, FL 33178-1831 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-28 | 14022 SW 48TH STREET, MIAMI, FL 33175 | - |
REINSTATEMENT | 1991-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1991-12-09 | ACOSTA, SONIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000522186 | TERMINATED | 1000000307592 | MIAMI-DADE | 2013-03-04 | 2033-03-06 | $ 2,875.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000657566 | LAPSED | 09-13864 CC 05 | MIAMI DADE - 11TH CIRCUIT | 2010-05-10 | 2015-06-14 | $3,396.61 | GENERAL HAULING SERVICE, INC., 1451 NW 20 STREET, MIAMI, FLORIDA 33142 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-03-28 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-03-24 |
ANNUAL REPORT | 2004-04-08 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-05-07 |
ANNUAL REPORT | 2001-04-03 |
ANNUAL REPORT | 2000-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State