Search icon

GREAT WASTE AND RECYCLING SERVICES LLC

Company Details

Entity Name: GREAT WASTE AND RECYCLING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: L11000066819
FEI/EIN Number 452479744
Address: 3051 NW 129TH STREET, OPA LOCKA, FL, 33054, US
Mail Address: 3051 NW 129TH STREET, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALTSCHUL JOSEPH E Agent 1911 NW 150TH AVENUE, PEMBROKE PINES, FL, 33028

Managing Member

Name Role Address
PICCINONNA CARLO Managing Member 3051 NW 129TH STREET, OPA LOCKA, FL, 33054

Manager

Name Role Address
WALTERS RODNEY C Manager 9521 E BAY HARBOR DRIVE #902, BAY HARBOR, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031317 PHANTOM VALET WASTE EXPIRED 2018-03-06 2023-12-31 No data 6710 MAIN STREET, SUITE 237, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-07 ALTSCHUL, JOSEPH E No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 1911 NW 150TH AVENUE, SUITE 2871, PEMBROKE PINES, FL 33028 No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-05 3051 NW 129TH STREET, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2019-11-05 3051 NW 129TH STREET, OPA LOCKA, FL 33054 No data
LC STMNT OF RA/RO CHG 2019-09-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000796428 TERMINATED 1000000300826 MIAMI-DADE 2012-10-23 2022-10-31 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-08
LC Amendment 2022-11-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-11-07
AMENDED ANNUAL REPORT 2019-11-05
CORLCRACHG 2019-09-13
ANNUAL REPORT 2019-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State