Search icon

GLOBAL PLASTICS MACHINERY, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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