Search icon

MIAMI PLASTIC MACHINERY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI PLASTIC MACHINERY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI PLASTIC MACHINERY INTERNATIONAL, 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: 25 Apr 2005 (20 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: P05000062589
FEI/EIN Number 202829397

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

Address: 5361 SW 34 WAY, FT LAUDERDALE, FL, 33312
Mail Address: 5361 SW 34 WAY, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALDSON HOPE President 5361 SW 34 WAY, FT LAUDERDALE, FL, 33312
JAECKEL TODD A Agent 5361 SW 34TH WAY, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-22 - -
REGISTERED AGENT NAME CHANGED 2013-10-22 JAECKEL, TODD A -
REGISTERED AGENT ADDRESS CHANGED 2013-10-22 5361 SW 34TH WAY, FT LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000162388 TERMINATED 1000000779962 BROWARD 2018-04-16 2038-04-18 $ 60.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001077532 TERMINATED 1000000697681 BROWARD 2015-10-21 2035-12-04 $ 1,628.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000964992 TERMINATED 1000000427445 BROWARD 2012-11-29 2032-12-05 $ 1,467.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000130998 TERMINATED 1000000077508 45272 1669 2008-04-14 2028-04-16 $ 2,204.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-09-19
REINSTATEMENT 2013-10-22
ANNUAL REPORT 2012-03-13
REINSTATEMENT 2011-03-28
Domestic Profit 2005-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State