Search icon

PLATINUM POWDER COATING & SAND BLASTING INC - Florida Company Profile

Company Details

Entity Name: PLATINUM POWDER COATING & SAND BLASTING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PLATINUM POWDER COATING & SAND BLASTING INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: P20000037865
FEI/EIN Number 85-1297531

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10755 SW 190TH ST, SUITE # 82, MIAMI, FL 33157
Mail Address: 10755 SW 190TH ST, SUITE # 82, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Melendez, Yashira Agent 10755 SW 190TH ST, SUITE # 82, MIAMI, FL 33157
GONZALEZ, RAUL A President 10755 SW 190TH ST, SUITE # 82 MIAMI, FL 33157
MELENDEZ, YASHIRA Vice President 10755 SW 190TH ST, SUITE # 82 MIAMI, FL 33157

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-01-23 PLATINUM POWDER COATING & SAND BLASTING INC -
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 10755 SW 190TH ST, SUITE # 82, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-01-04 10755 SW 190TH ST, SUITE # 82, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 10755 SW 190TH ST, SUITE # 82, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2021-01-28 Melendez, Yashira -
AMENDMENT 2020-06-30 - -
NAME CHANGE AMENDMENT 2020-06-02 PLATINUM AUTO SOUND & AUTO BODY INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000756724 (No Image Available) ACTIVE 1000001020439 BROWARD 2024-11-19 2044-11-27 $ 1,678.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000756724 ACTIVE 1000001020439 BROWARD 2024-11-19 2044-11-27 $ 1,678.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000134492 ACTIVE 1000000983102 BROWARD 2024-02-29 2044-03-06 $ 6,524.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000134518 ACTIVE 1000000983104 BROWARD 2024-02-29 2034-03-06 $ 1,093.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000039842 ACTIVE 1000000941934 BROWARD 2023-01-20 2043-01-25 $ 3,067.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000340218 ACTIVE 1000000928134 BROWARD 2022-07-11 2032-07-13 $ 1,025.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Name Change 2024-01-23
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-28
Amendment 2020-06-30
Name Change 2020-06-02
Domestic Profit 2020-05-19

Date of last update: 15 Feb 2025

Sources: Florida Department of State