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. |
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 |
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 |
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 |
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 | - | - |
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