Search icon

RECARGAPAY INC. - Florida Company Profile

Company Details

Entity Name: RECARGAPAY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Mar 2016 (9 years ago)
Document Number: F16000001281
FEI/EIN Number 990380639

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

Address: 881 Ocean Drive Apt#25H, Key Biscayne, Florida, FL, 33149, US
Mail Address: 881 Ocean Drive Apt#25H, Key Biscayne, Florida, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TEIJEIRO RODRIGO Chief Executive Officer 881 Ocean Drive Apt#25H, Key Biscayne, Florida, FL, 33149
VICTORICA GUSTAVO Chief Operating Officer 881 Ocean Drive Apt#25H, Key Biscayne, Florida, FL, 33149
ESCOBAR DIEGO Chief Financial Officer AV BRIGADEIRO FARIA LIMA 4055, Sao Pablo, Sa, 04538133
TEIJEIRO ALVARO Chief Technical Officer 881 Ocean Drive Apt#25H, Key Biscayne, Florida, FL, 33149
Belbussi Diego Chief Marketing Officer 881 Ocean Drive, Key Biscayne, FL, 33149
GARCIA AMADO Agent 11440 N KENDALL DRIVE STE 401, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 881 Ocean Drive Apt#25H, Key Biscayne, Florida, FL 33149 -
CHANGE OF MAILING ADDRESS 2022-02-25 881 Ocean Drive Apt#25H, Key Biscayne, Florida, FL 33149 -
REGISTERED AGENT NAME CHANGED 2022-02-25 GARCIA, AMADO -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-19
Foreign Profit 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7562687308 2020-04-30 0455 PPP 247 SW 8th Street #821, Miam, FL, 33130-3529
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miam, MIAMI-DADE, FL, 33130-3529
Project Congressional District FL-27
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41989.06
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State