Search icon

US PLASTICSTRADING AND LOGISTICS INC. - Florida Company Profile

Company Details

Entity Name: US PLASTICSTRADING AND LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US PLASTICSTRADING AND LOGISTICS 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 Dec 2008 (16 years ago)
Document Number: P08000108832
FEI/EIN Number 263917414

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

Address: 20016 NE 36 PL, Aventura, FL, 33180, US
Mail Address: 20016 NE 36 PL, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Starke Sean Director 20016 NE 36 PL, Aventura, FL, 33180
Solyn Lauren Secretary 20016 NE 36 PL, Aventura, FL, 33180
SAFE HARBOR INVESTMENT PARTNERS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 20016 NE 36 PL, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-01-03 20016 NE 36 PL, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-01-03 SAFE HARBOR INVESTMENT PARTNERS LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 20883 NE 30th. CT, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-06
AMENDED ANNUAL REPORT 2018-10-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State