Search icon

COASTLINE RECYCLING, LLC - Florida Company Profile

Company Details

Entity Name: COASTLINE RECYCLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTLINE RECYCLING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000061187
FEI/EIN Number NOT APPLICABLE

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

Address: 9200 SOUTH DADELAND BLVD, SUITE 508, MIAMI, FL, 33156, US
Mail Address: PO BOX 17-0938, HIALEAH, FL, 33017, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBARRA EDUARDO M Managing Member PO BOX 17-0938, HIALEAH, FL, 33017
SCHANK JOAN D Managing Member PO BOX 17-0938, HIALEAH, FL, 33017
SPERLING BENJIE Managing Member PO BOX 17-0938, HIALEAH, FL, 33017
KUKER HOWARD E Agent 9200 SOUTH DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 9200 SOUTH DADELAND BLVD, SUITE 508, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2007-03-20 KUKER, HOWARD ESQ -
REGISTERED AGENT ADDRESS CHANGED 2007-03-20 9200 SOUTH DADELAND BLVD, SUITE 508, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2007-03-20 9200 SOUTH DADELAND BLVD, SUITE 508, MIAMI, FL 33156 -
REINSTATEMENT 2006-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-03-20
REINSTATEMENT 2006-03-27
Florida Limited Liability 2004-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State