Search icon

PLASTICS MACHINERY USA, INC.

Company Details

Entity Name: PLASTICS MACHINERY USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Aug 1989 (35 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L08312
FEI/EIN Number 65-0141041
Mail Address: 7752 NW 74TH AVE, MIAMI, FL 33166
Address: 7752 NW 74 AVE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOSA, HECTOR V Agent 7752 N.W. 74 AVE, 6861 SUNRISE CT, CORAL GALBLES, FL 33133

Treasurer

Name Role Address
SOSA, DAVID E Treasurer 1110 ADUANA AVE, CORAL GABLES, FL 33133

Director

Name Role Address
SOSA, HECTOR V., Director 6861 SUNRISE CT, CORAL GABLES, FL

Secretary

Name Role Address
SOSA, BEATRIZ Secretary 6861 SUNRISE CT, CORAL GABLES, FL

Vice President

Name Role Address
SOSA, ERNESTO J Vice President 290 PINECREST DR, MIAMI SPRINGS, FL 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-05 7752 NW 74 AVE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2000-02-05 7752 NW 74 AVE, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 1997-06-04 7752 N.W. 74 AVE, 6861 SUNRISE CT, CORAL GALBLES, FL 33133 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 SOSA, HECTOR V No data

Documents

Name Date
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-02-05
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State