Search icon

PLANET DISTRIBUTORS CORP.

Company Details

Entity Name: PLANET DISTRIBUTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: P05000152194
FEI/EIN Number 68-0624304
Address: 671 W. 18TH STREET, HIALEAH, FL 33010
Mail Address: 671 W. 18TH STREET, HIALEAH, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHAYA, OMAR Agent 6810 NW 105th Ave, DORAL, FL 33178

President

Name Role Address
CHAYA, OMAR President 6810 NW 105th Ave, DORAL, FL 33178

Secretary

Name Role Address
CHAYA, OMAR Secretary 6810 NW 105th Ave, DORAL, FL 33178

Director

Name Role Address
CHAYA, OMAR Director 6810 NW 105th Ave, DORAL, FL 33178

Vice President

Name Role Address
Masciave, Mariela Vice President 6810 NW 105th Ave, DORAL, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019900 PLANET LOGISTICS EXPIRED 2012-02-27 2017-12-31 No data 671 WEST 18TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 6810 NW 105th Ave, DORAL, FL 33178 No data
AMENDMENT 2015-04-20 No data No data
CANCEL ADM DISS/REV 2009-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-11 671 W. 18TH STREET, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2007-05-11 671 W. 18TH STREET, HIALEAH, FL 33010 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001208884 TERMINATED 1000000511422 DADE 2013-05-23 2023-08-02 $ 2,543.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09

Date of last update: 28 Jan 2025

Sources: Florida Department of State