Search icon

L.A.G. PLASTIC CONTAINERS, INC. - Florida Company Profile

Company Details

Entity Name: L.A.G. PLASTIC CONTAINERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.A.G. PLASTIC CONTAINERS, 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: 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: 17 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000006238
FEI/EIN Number 651073093

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

Address: 9913 SW 117th Ct., MIAMI, FL, 33186, US
Mail Address: 9913 SW 117th Ct., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ARMAS DAVID Agent 9913 SW 117th Ct., MIAMI, FL, 33186
DE ARMAS DAVID President 9913 SW 117th Ct., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 9913 SW 117th Ct., MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 9913 SW 117th Ct., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-04-15 9913 SW 117th Ct., MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-10-16 DE ARMAS, DAVID -
AMENDMENT 2018-10-16 - -
AMENDMENT 2011-05-11 - -
AMENDMENT 2010-10-11 - -
AMENDMENT 2002-02-05 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-17
Amendment 2018-10-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State