Search icon

MIAMI PLASTICS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI PLASTICS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI PLASTICS GROUP, 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: 13 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000037907
FEI/EIN Number 651095561

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

Address: 7620 W 2ND COURT, HIALEAH, FL, 33014
Mail Address: 7620 W 2ND COURT, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERSIDE NELLY President 7620 W 2ND COURT, HIALEAH, FL, 33014
RIVERSIDE NELLY Director 7620 W 2ND COURT, HIALEAH, FL, 33014
TOBON ZOILA R Secretary 7620 W 2ND COURT, HIALEAH, FL, 33014
TOBON ZOILA R Vice President 7620 W 2ND COURT, HIALEAH, FL, 33014
TOBON ZOILA R Director 7620 W 2ND COURT, HIALEAH, FL, 33014
HURTADO DANIEL HCPA Agent 7801 NW 37 STREET, DORAL, FL, 33166
RIVERSIDE NELLY Treasurer 7620 W 2ND COURT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-20 HURTADO, DANIEL H, CPA -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 7620 W 2ND COURT, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2011-04-27 7620 W 2ND COURT, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-14 7801 NW 37 STREET, LP104, DORAL, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000243267 TERMINATED 1000000657369 DADE 2015-02-05 2035-02-11 $ 28,041.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000468376 TERMINATED 1000000222729 DADE 2011-07-12 2031-08-03 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-09-15
ANNUAL REPORT 2009-09-14
ANNUAL REPORT 2008-06-05
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State