Search icon

POLYMER COMPOUNDS, INC. - Florida Company Profile

Company Details

Entity Name: POLYMER COMPOUNDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLYMER COMPOUNDS, 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: 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: 23 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2008 (17 years ago)
Document Number: M87500
FEI/EIN Number 650067586

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

Address: 3850 BIRD RD., SUITE 503, MIAMI, FL, 33146, US
Mail Address: 3850 BIRD RD., SUITE 503, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XAVIER SIMON President 3850 BIRD RD. STE 503, MIAMI, FL, 33146
SIMON JAIME Vice President 3850 BIRD RD. STE 503, MIAMI, FL, 33146
NATH LUIS Treasurer 3850 BIRD RD. STE 503, MIAMI, FL, 33146
Richards Richard L Agent 55 Miracle Mile, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 55 Miracle Mile, Suite 310, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-02-24 Richards, Richard L. -
CHANGE OF MAILING ADDRESS 2009-02-05 3850 BIRD RD., SUITE 503, MIAMI, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 3850 BIRD RD., SUITE 503, MIAMI, FL 33146 -
REINSTATEMENT 2008-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-09-13 - -
REINSTATEMENT 1998-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State