Entity Name: | PREMIER PLASTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREMIER 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. |
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: | 25 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000101865 |
FEI/EIN Number |
47-1590970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 NW 159th St, Miami, FL, 33169, US |
Mail Address: | 1400 NW 159th St, Miami, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESQUENAZI ALBERT | Authorized Manager | 1400 NW 159th St, Miami, FL, 33169 |
CRAIG M. DORNE, PA. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 1400 NW 159th St, Miami, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 1400 NW 159th St, Miami, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 2655 S. Le Jeune Rd, PH 2C, CORAL GABLES, FL 33134 | - |
LC NAME CHANGE | 2014-09-02 | PREMIER PLASTICS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000647135 | ACTIVE | 18-CA-014677-XXXX-MB | PALM BEACH CIRCUIT COURT | 2021-12-06 | 2026-12-22 | $106850.02 | XYNERGY COMMERCIAL CAPITAL, LLC, 20533 BISCAYNE BLVD, UNIT 4 - 786, MIAMI, FL 33180 |
J19000629277 | LAPSED | 2019-25212-CA-01 | MIAMI-DADE | 2019-09-06 | 2024-09-24 | $43,688.07 | FUNDATION GROUP LLC, C/O WELTMAN, WEINBERG & REIS CO LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH 44131 |
J19000507499 | LAPSED | 502019CA005810 | 15TH JUDICIAL CIRCUIT | 2019-07-31 | 2024-07-31 | $53,417.29 | FUTURE PACKAGING LLC, 134 PEMBROKE DRIVE, PALM BEACH GARDENS, FL 33418 |
J19000218972 | LAPSED | 2019-000714-CC-23 | MIAMI-DADE COUNTY | 2019-02-15 | 2024-03-25 | $6,900.95 | PACKAGING CORPORATION OF AMERICA, 1955 WEST FIELD COURT, LAKE FOREST, IL 60045 |
J18000220392 | LAPSED | 2018-003208 CA01 | CIRCUIT COURT DADE COUNTY | 2018-05-02 | 2023-06-05 | $43,635.38 | MADISON ACQUISITIONS CORP., ASSIGNEE, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163 |
J18000402743 | LAPSED | 2018-003208-CA-01 | MIAMI-DADE CIRCUIT COURT | 2018-05-02 | 2023-06-12 | $43,635.38 | PREMIER POLYMERS LLC, 16825 NORTHCHASE DR., 1400, HOUSTAN TEXAS 77060 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-12-07 |
ANNUAL REPORT | 2015-04-29 |
LC Name Change | 2014-09-02 |
Florida Limited Liability | 2014-06-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State