Entity Name: | PLASTICS IMPORT & EXPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jul 1999 (26 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P99000063572 |
FEI/EIN Number | 650435562 |
Address: | 7850 NW 71 ST., MIAMI, FL, 33166 |
Mail Address: | 7850 NW 71 ST., MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO FERNANDO | Agent | 7850 NW 71 ST., MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
GUERRERO FERNANDO | President | 15486 SW 32 TERR., MIAMI, FL, 33185 |
Name | Role | Address |
---|---|---|
GUERRERO MARIA C | Vice President | 15486 SW 32 TERR, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-16 | 7850 NW 71 ST., MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-16 | 7850 NW 71 ST., MIAMI, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-16 | 7850 NW 71 ST., MIAMI, FL 33166 | No data |
AMENDMENT | 2000-10-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000469423 | LAPSED | CCO-02-13325 | ORANGE CNTY CRT | 2002-11-12 | 2007-11-27 | $15003.45 | DADE PAPER & BAG CO., P.O. BOX 523666, MIAMI, FL 33152 |
J02000484976 | LAPSED | 02-7113-SP-26-03 | MIAMI-DADE COUNTY COURT | 2002-11-01 | 2007-12-13 | $6671.60 | SWEET PAPER SALES CORP., 215 S.E. 10TH AVENUE, HIALEAH, FL 33014 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-16 |
ANNUAL REPORT | 2001-04-30 |
Amendment | 2000-10-10 |
ANNUAL REPORT | 2000-06-19 |
Domestic Profit | 1999-07-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State