Search icon

PLASTIC 10, LLC - Florida Company Profile

Company Details

Entity Name: PLASTIC 10, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLASTIC 10, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Oct 2010 (14 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 18 Oct 2010 (14 years ago)
Document Number: L10000106800
FEI/EIN Number 392077692

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

Address: 3401 SW 160 AVE,, SUITE 330, MIRAMAR, FL, 33027, US
Mail Address: 3401 SW 160 AVE,, SUITE 330, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160 AVE,, MIRAMAR, FL, 33027
PEDRO MONTOYA GUSTAVO Manager 3401 SW 160 AVE,, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3401 SW 160 AVE,, SUITE 330, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 3401 SW 160 AVE,, SUITE 330, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-10-17 3401 SW 160 AVE,, SUITE 330, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-05-18 CNC CERTIFIED PUBLIC ACCOUNTANT -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2010-10-18 PLASTIC 10, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State