Search icon

JUST PLASTICS, LLC - Florida Company Profile

Company Details

Entity Name: JUST PLASTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUST PLASTICS, 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: 28 Mar 2013 (12 years ago)
Document Number: L13000046468
FEI/EIN Number 46-5283399

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

Address: 5771 Johnson Street, Box Number 4452, Hollywood, FL, 33083, US
Mail Address: 5771 Johnson Street, Box Number 4452, Hollywood, FL, 33083, US
ZIP code: 33083
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILIP ABRAHAM President 5771 Johnson Street, Hollywood, FL, 33083
CELI NATALIA V Vice President 5771 Johnson Street, Hollywood, FL, 33083
PHILIP ABRAHAM Agent 5771 Johnson Street, Hollywood, FL, 33083

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033822 TOUGHFILM EXPIRED 2014-04-04 2019-12-31 - 3585 NE 207TH STTREET C-9 #800724, AVENTURA, FL, 33280
G14000005433 TOUGHFILM INC EXPIRED 2014-01-15 2019-12-31 - P.O.BOX 800724, MIAMI, FL, 33280

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 5771 Johnson Street, Box Number 4452, Hollywood, FL 33083 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-16 5771 Johnson Street, Box Number 4452, Hollywood, FL 33083 -
CHANGE OF MAILING ADDRESS 2022-01-16 5771 Johnson Street, Box Number 4452, Hollywood, FL 33083 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State