Search icon

PLASTICS SOLUTIONS U.S.A., INC.

Company Details

Entity Name: PLASTICS SOLUTIONS U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2005 (20 years ago)
Document Number: P05000012065
FEI/EIN Number 202218342
Address: 7752 N.W. 74TH AVENUE, Miami, FL, 33166, US
Mail Address: 7752 N.W. 74TH AVENUE, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XPQDLQU3AFEL89 P05000012065 US-FL GENERAL ACTIVE 2021-03-17

Addresses

Legal C/O SOSA, ERNESTO J, 7752 N.W. 74TH AVENUE, MIAMI, US-FL, US, 33166
Headquarters 7752 NW 74 AVE, MIAMI, US-FL, US, 33166

Registration details

Registration Date 2021-03-17
Last Update 2024-04-13
Status ISSUED
Next Renewal 2025-04-13
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As P05000012065

Agent

Name Role Address
SOSA ERNESTO J Agent 7752 N.W. 74TH AVENUE, MIAMI, FL, 33166

Vice President

Name Role Address
SOSA HECTOR V Vice President 7752 N.W. 74TH AVENUE, MEDLEY, FL, 33166
SOSA DAVID E Vice President 7752 N.W. 74TH AVENUE, MEDLEY, FL, 33166

President

Name Role Address
SOSA ERNESTO J President 7752 N.W. 74TH AVENUE, MEDLEY, FL, 33166

Secretary

Name Role Address
SOSA BEATRIZ Secretary 7752 N.W. 74TH AVENUE, MEDLEY, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000126542 GLOBEIUS ACTIVE 2020-09-29 2025-12-31 No data 7752 NW 74TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 7752 N.W. 74TH AVENUE, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2015-03-12 7752 N.W. 74TH AVENUE, Miami, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2013-04-25 SOSA, ERNESTO J No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State