Search icon

RECOVERY PERFORMANCE & MARINE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RECOVERY PERFORMANCE & MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RECOVERY PERFORMANCE & MARINE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L04000020492
FEI/EIN Number 200880371

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

Address: 3800 NW 27TH AVE, MIAMI, FL, 33142
Mail Address: 3800 NW 27TH AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ & ENGLANDER, P.A. Agent -
HAYIM GARRETT S Manager 3800 NW 27TH AVE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04243900439 RPM REPAIR EXPIRED 2004-08-30 2024-12-31 - 3800 NW 27TH AVENUE, MIAMI, FL, 33142
G04229700106 FISHERMAN'S BOAT GROUP ACTIVE 2004-08-16 2029-12-31 - 3800 NW 27TH AVE, MIAMI, FL, 33142
G04229700109 JET SKI OF MIAMI ACTIVE 2004-08-16 2029-12-31 - 3800 NW 27TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 300 South Pine ISland Road, Suite 213, Plaintation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-03-14 Schwartz & Englander, P.A. -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2004-08-17 3800 NW 27TH AVE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-17 3800 NW 27TH AVE, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
576907.00
Total Face Value Of Loan:
576907.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
576907
Current Approval Amount:
576907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
582122.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State