Search icon

GREAT WASTE & RECYCLING LLC.

Company Details

Entity Name: GREAT WASTE & RECYCLING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Apr 2021 (4 years ago)
Document Number: L13000171990
FEI/EIN Number 46-4571157
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREAT WASTE & RECYCLING SERVICES, LLC 401(K) PLAN 2023 452479744 2024-09-10 GREAT WASTE & RECYCLING, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 562000
Sponsor’s telephone number 3056886188
Plan sponsor’s address 3051 NW 129TH STREET, OPA LOCKA, FL, 33054

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name THE FIDUCIARY STUDIO
Plan administrator’s address 3 HOLLAND STREET, ERIE, PA, 16507
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing LESLIE DRAPER
Valid signature Filed with authorized/valid electronic signature
GREAT WASTE & RECYCLING SERVICES, LLC 401(K) PLAN 2022 452479744 2023-10-09 GREAT WASTE & RECYCLING, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 562000
Sponsor’s telephone number 3056886188
Plan sponsor’s address 6710 MAIN STREET #237, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name THE FIDUCIARY STUDIO
Plan administrator’s address 8131 LBJ FREEWAY, STE 770, DALLAS, TX, 75251
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing LESLIE DRAPER
Valid signature Filed with authorized/valid electronic signature
GREAT WASTE & RECYCLING SERVICES, LLC 401(K) PLAN 2021 452479744 2022-09-19 GREAT WASTE & RECYCLING, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 562000
Sponsor’s telephone number 3056886188
Plan sponsor’s address 6710 MAIN STREET #237, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name THE FIDUCIARY STUDIO
Plan administrator’s address 8131 LBJ FREEWAY, STE 770, DALLAS, TX, 75251
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing LESLIE DRAPER
Valid signature Filed with authorized/valid electronic signature
GREAT WASTE & RECYCLING SERVICES, LLC 401(K) PLAN 2020 452479744 2021-10-12 GREAT WASTE & RECYCLING, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 562000
Sponsor’s telephone number 3056886188
Plan sponsor’s address 6710 MAIN STREET #237, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature

Agent

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

Manager

Name Role Address
WALTERS RODNEY Manager 3051 NW 129TH STREET, OPA LOCKA, FL, 33054
PICCINONNA CARLO Manager 3051 NW 129TH STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-04-14 GREAT WASTE & RECYCLING LLC. No data
LC NAME CHANGE 2021-02-26 GREAT WASTE SERVICE LLC 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

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
LC Name Change 2021-04-14
LC Name Change 2021-02-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-11-07
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State