Entity Name: | A O PLASTERIN CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Nov 2015 (9 years ago) |
Document Number: | P15000089918 |
FEI/EIN Number | 47-5522895 |
Address: | 1229 NW 4TH ST, APT 4, MIAMI, FL, 33125, US |
Mail Address: | 1229 NW 4TH STREET, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBANDO JOSE A | Agent | 1229 NW 4TH STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
OBANDO JOSE A | President | 66 NW 17 COURT # 4, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
OBANDO JOSE A | Treasurer | 66 NW 17 COURT # 4, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-29 | 1229 NW 4TH ST, APT 4, MIAMI, FL 33125 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 1229 NW 4TH STREET, APT 4, MIAMI, FL 33125 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | 1229 NW 4TH ST, APT 4, MIAMI, FL 33125 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000369482 | ACTIVE | 2020-006026-CC-05 | MIAMI-DADE COUNTY | 2020-09-17 | 2026-07-22 | $11,444.65 | BANNER SUPPLY CO., 7195 N.W. 30TH STREET, MIAMI, FL 33122 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-17 |
Domestic Profit | 2015-11-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State