Search icon

PLAGE, INC - Florida Company Profile

Company Details

Entity Name: PLAGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAGE, 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: 02 Oct 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000106366
FEI/EIN Number 113655525

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

Address: 18911 COLLINS AVE, 2203, SUNNY ISLES, FL, 33160
Mail Address: 18911 COLLINS AVE, 2203, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMSELLEM MOSHE President 18911 COLLINS AVE, SUNNY ISLES, FL, 33160
AMSELLEM MOSHE Agent 18911 COLLINS AVE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-10 18911 COLLINS AVE, 2203, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2003-11-10 18911 COLLINS AVE, 2203, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2003-11-10 18911 COLLINS AVE, 2203, SUNNY ISLES, FL 33160 -
REGISTERED AGENT NAME CHANGED 2003-11-10 AMSELLEM, MOSHE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2003-11-10
Domestic Profit 2002-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State