Search icon

RECALL PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RECALL PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RECALL PROPERTY GROUP, 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: 21 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000076906
FEI/EIN Number 452930711

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

Address: 1825 MAIN ST, WESTON, FL, 33326, US
Mail Address: 18255 MAIN ST, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEVALLOS FERNANDO Managing Member 1825 MAIN ST, WESTON, FL, 33326
WEJC DANIEL Managing Member 1825 MAIN ST, WESTON, FL, 33326
HERNAIZ HAIMAR Managing Member 1825 MAIN ST, WESTON, FL, 33326
Haimar Hernaiz Agent 1825 MAIN ST, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096015 DBA RPG BROKERS EXPIRED 2015-09-17 2020-12-31 - 1825 MAIN STREET, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 1825 MAIN ST, SUITE # 8, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-04-23 1825 MAIN ST, SUITE # 8, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 1825 MAIN ST, Suite # 8, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2014-03-06 Haimar, Hernaiz -
REINSTATEMENT 2012-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State