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 |
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 |
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 | - |
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 |
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