Search icon

PLEXUS/M2, INC.

Company Details

Entity Name: PLEXUS/M2, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jul 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000059448
FEI/EIN Number 65-0850158
Address: 848 BRICKELL AVE., #600, MIAMI, FL 33131
Mail Address: 848 BRICKELL AVE., #600, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTELL, IVAN L. H. Agent 848 BRICKELL AVENUE, STE 600, MIAMI, FL 33131

Vice President

Name Role Address
MARTELL, KYLE H Vice President 848 BRICKELL AVE #600, MIAMI, FL 33131

Treasurer

Name Role Address
MARTELL, KYLE H Treasurer 848 BRICKELL AVE #600, MIAMI, FL 33131

Director

Name Role Address
MARTELL, KYLE H Director 848 BRICKELL AVE #600, MIAMI, FL 33131
MARTELL, IVAN L H Director 848 BRICKELL AVE., #600, MIAMI, FL 33131

President

Name Role Address
MARTELL, IVAN L H President 848 BRICKELL AVE., #600, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-25 MARTELL, IVAN L. H. No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-28 848 BRICKELL AVENUE, STE 600, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-17 848 BRICKELL AVE., #600, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2001-09-17 848 BRICKELL AVE., #600, MIAMI, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002197282 LAPSED 09-14763-CC-23 (1) MIAMI-DADE COUNTY COURT 2009-09-03 2014-11-02 $6,977.65 MENIG CONSULTING, INC., C/O SPRECHMAN & ASSOCIATES, P..A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State