Search icon

RECYCLABLE PLANET, LLC - Florida Company Profile

Company Details

Entity Name: RECYCLABLE PLANET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RECYCLABLE PLANET, 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: 28 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000057747
FEI/EIN Number 272754775

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

Address: 3470 NORTH MIAMI AVENUE, UPPER SUITE, MIAMI, FL, 33127, US
Mail Address: 3470 NORTH MIAMI AVENUE, UPPER SUITE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUEVAS CARLOS Manager 3470 NORTH MIAMI AVE, UPPER SUITE, MIAMI, FL, 33127
SOULAVY ERIC Manager 350 REDWOOD LANE, KEY BISCAYNE, FL, 33149
SCANNELLA SERAFINA Manager 3470 NORTH MIAMI AVE, UPPER STE., MIAMI, FL, 33127
HELFER MITCH Agent 4000 PONCE DE LEON, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 4000 PONCE DE LEON, 470, CORAL GABLES, FL 33146 -
LC AMENDMENT 2012-06-18 - -
REGISTERED AGENT NAME CHANGED 2012-06-15 HELFER, MITCH -
LC AMENDMENT 2012-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-13 3470 NORTH MIAMI AVENUE, UPPER SUITE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2011-06-13 3470 NORTH MIAMI AVENUE, UPPER SUITE, MIAMI, FL 33127 -

Documents

Name Date
Reg. Agent Resignation 2015-09-18
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-12
LC Amendment 2012-06-18
LC Amendment 2012-06-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-06-13
Florida Limited Liability 2010-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State