Search icon

PLASTGROMMET INC.

Company Details

Entity Name: PLASTGROMMET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: P17000020572
FEI/EIN Number 30-0971752
Address: 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent

President

Name Role Address
MAIQUES MORAL ABACUC President 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
MAIQUES MORAL ABACUC Secretary 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Vice President

Name Role Address
MAIQUES MORAL DAVID Vice President 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

General Manager

Name Role Address
MENENDEZ JOSE R General Manager 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-09-23 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2024-09-23 WORLDWIDE CORPORATE ADMINISTRATORS LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-23 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
NAME CHANGE AMENDMENT 2023-03-17 PLASTGROMMET INC. No data

Documents

Name Date
ANNUAL REPORT 2024-09-23
Name Change 2023-03-17
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
Domestic Profit 2017-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State