Search icon

P.L.A.R INC

Company Details

Entity Name: P.L.A.R INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2012 (12 years ago)
Document Number: P10000085692
FEI/EIN Number 800654352
Address: 4019 NW 25th ST, MIAMI, FL, 33142, US
Mail Address: 4019 NW 25th ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANTIGUA YUBELKIS Agent 4019 NW 25th ST, MIAMI, FL, 33142

President

Name Role Address
ANTIGUA YUBELKIS President 4019 NW 25th ST, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000022736 PRESTIGE LUXURY AUTO RENTAL ACTIVE 2023-02-16 2028-12-31 No data 4019 NW 25TH ST, MIAMI, FL, 33142
G11000060512 PRESTIGE LUXURY AUTO RENTAL EXPIRED 2011-06-16 2016-12-31 No data 4019 NW 25 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 4019 NW 25th ST, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2015-04-23 4019 NW 25th ST, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 4019 NW 25th ST, MIAMI, FL 33142 No data
AMENDMENT 2012-12-11 No data No data
AMENDMENT 2012-11-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000179194 TERMINATED 1000000738886 DADE 2017-03-24 2037-03-30 $ 10,196.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000067159 TERMINATED 1000000733357 DADE 2017-01-26 2037-02-02 $ 28,333.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000253389 TERMINATED 1000000710149 MIAMI-DADE 2016-04-06 2036-04-15 $ 1,177.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001042429 TERMINATED 1000000691182 DADE 2015-08-12 2035-12-04 $ 1,980.00 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 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State