Search icon

PARRAS PLASTICS, INC.

Company Details

Entity Name: PARRAS PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000052404
FEI/EIN Number 311775205
Address: 13894 & 13896 SW 139 COURT, MIAMI, FL, 33186, US
Mail Address: 13894. & 13896 SW 139 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Parra Osquel Agent 13894. & 13896 SW 139 COURT, MIAMI, FL, 33186

President

Name Role Address
PARRA Osquel. President 14223 SW 155TH TER, MIAMI, FL, 33177

Director

Name Role Address
PARRA Osquel. Director 14223 SW 155TH TER, MIAMI, FL, 33177

Vice President

Name Role Address
PARRA OVIEL Vice President 9232. SW. 149. PL, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 13894 & 13896 SW 139 COURT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2016-05-02 13894 & 13896 SW 139 COURT, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2016-05-02 Parra, Osquel No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 13894. & 13896 SW 139 COURT, MIAMI, FL 33186 No data
AMENDMENT 2008-07-16 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State