Search icon

PLASMA LOFT CORP.

Company Details

Entity Name: PLASMA LOFT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000151885
FEI/EIN Number 201906874
Address: 495 FLORIDA BLVD., UNIT 101, MIAMI, FL, 33144
Mail Address: 495 FLORIDA BLVD., UNIT 101, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SANCHEZ FELIX President 495 FLORIDA BLVD. UNIT#101, MIAMI, FL, 33144

Treasurer

Name Role Address
SANCHEZ FELIX Treasurer 495 FLORIDA BLVD. UNIT#101, MIAMI, FL, 33144

Director

Name Role Address
SANCHEZ FELIX Director 495 FLORIDA BLVD. UNIT#101, MIAMI, FL, 33144
CHAVARRIA EVANGELISTA Director 10401 S.W 210 TERRACE, CUTLER BAY, FL, 33189

Vice President

Name Role Address
CHAVARRIA EVANGELISTA Vice President 10401 S.W 210 TERRACE, CUTLER BAY, FL, 33189

Secretary

Name Role Address
CHAVARRIA EVANGELISTA Secretary 10401 S.W 210 TERRACE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 495 FLORIDA BLVD., UNIT 101, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2008-04-23 495 FLORIDA BLVD., UNIT 101, MIAMI, FL 33144 No data

Documents

Name Date
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-23
Domestic Profit 2004-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State