Search icon

MCDONALD AVE PAPER & PLASTIC DISTRIBUTORS, INC.

Company Details

Entity Name: MCDONALD AVE PAPER & PLASTIC DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2013 (12 years ago)
Document Number: P13000035045
FEI/EIN Number 200218234
Address: 18201 Collins Ave, Sunny Isles Beach, FL, 33160, US
Mail Address: 2221 NE 164th Street, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KHOROSH MARK Agent 18201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
KHOROSH MARK President 18201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000076326 DOCTOR CHEMICAL CORPORATION ACTIVE 2022-06-24 2027-12-31 No data 2221 NE 164TH STREET, SUITE 306, NORTH MIAMI BEACH, FL, 33160
G13000101361 DOCTOR CHEMICAL CORPORATION EXPIRED 2013-10-14 2018-12-31 No data 18201 COLLINS AVE, APT 5405, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 18201 Collins Ave, Ste 5405, Sunny Isles Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2014-01-13 18201 Collins Ave, Ste 5405, Sunny Isles Beach, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 18201 COLLINS AVENUE, SUITE 5404, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State