Search icon

POLYMER AUDIO RESEARCH, INC.

Company Details

Entity Name: POLYMER AUDIO RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000084440
FEI/EIN Number NOT APPLICABLE
Address: 1602 ALTON ROAD #374, MIAMI BEACH, FL, 33139
Mail Address: 1602 ALTON ROAD #374, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SILVA ABNER Agent 1100 BISCAYNE BLVD - APT. 5805, MIAMI, FL, 33132

President

Name Role Address
KHESIN DANIEL President 900 BISCAYNE BLVD SUITE 5812, MIAMI, FL, 33132

Secretary

Name Role Address
KHESIN DANIEL Secretary 900 BISCAYNE BLVD SUITE 5812, MIAMI, FL, 33132

Director

Name Role Address
KHESIN DANIEL Director 900 BISCAYNE BLVD SUITE 5812, MIAMI, FL, 33132
SMIRNOV LEO Director 900 BISCAYNE BLVD SUITE 5812, MIAMI, FL, 33132

Chief Financial Officer

Name Role Address
SMIRNOV LEO Chief Financial Officer 900 BISCAYNE BLVD SUITE 5812, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-23 1602 ALTON ROAD #374, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2015-07-23 1602 ALTON ROAD #374, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2015-07-23 SILVA, ABNER No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-23 1100 BISCAYNE BLVD - APT. 5805, MIAMI, FL 33132 No data

Documents

Name Date
Reg. Agent Change 2015-07-23
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-16
Domestic Profit 2012-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State