Entity Name: | GLOBAL PLASTICS MACHINERY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL PLASTICS MACHINERY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jun 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2008 (16 years ago) |
Document Number: | P07000070044 |
FEI/EIN Number |
364626631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 NW 119TH STREET, MIAMI, FL, 33167, US |
Mail Address: | 3500 NW 119TH STREET, MIAMI, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Ariel | President | 3500 NW 119TH STREET, MIAMI, FL, 33167 |
Gonzalez Pilar | Vice President | 3500 NW 119TH STREET, MIAMI, FL, 33167 |
PIEDRA REGISTERED AGENTS, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000043053 | GLOBALTEK EQUIPMENT | EXPIRED | 2019-04-04 | 2024-12-31 | - | 7354 NW 35 STREET, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-05 | PIEDRA REGISTERED AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 8950 SW 74TH CT. STE. 1606, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 3500 NW 119TH STREET, MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 3500 NW 119TH STREET, MIAMI, FL 33167 | - |
CANCEL ADM DISS/REV | 2008-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000376208 | TERMINATED | 1000000662172 | MIAMI-DADE | 2015-03-16 | 2035-03-18 | $ 340.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000179167 | TERMINATED | 1000000579038 | MIAMI-DADE | 2014-01-30 | 2034-02-07 | $ 1,365.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001618983 | TERMINATED | 1000000527650 | MIAMI-DADE | 2013-11-04 | 2033-11-07 | $ 426.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State