Search icon

27 RECYCLING LLC - Florida Company Profile

Company Details

Entity Name: 27 RECYCLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

27 RECYCLING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2014 (11 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 23 Sep 2014 (11 years ago)
Document Number: L14000126374
FEI/EIN Number 47-1575969

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

Mail Address: P.O. BOX 472940, MIAMI, FL, 33247, US
Address: 7450 NW 27 AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA KAREL Authorized Member 2501 NW 41 STREET, MIAMI, FL, 33142
GUERRA YENI Authorized Member 2501 NW 41 STREET, MIAMI, FL, 33142
GUERRA YENI Agent 2501 NW 41 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-08 7450 NW 27 AVE, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-06 7450 NW 27 AVE, MIAMI, FL 33147 -
LC STMNT CORR 2014-09-23 - -

Court Cases

Title Case Number Docket Date Status
SCOTTSDALE INSURANCE COMPANY, VS INVESTMENTS SPECIALIST ENTERPRISES, INC., et al., 3D2021-1014 2021-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-12004

Parties

Name SCOTTSDALE INSURANCE COMPANY
Role Appellant
Status Active
Representations Joseph V. Manzo, James H. Wyman, RONALD L. KAMMER
Name 27 RECYCLING LLC
Role Appellee
Status Active
Name INVESTMENTS SPECIALIST ENTERPRISES, INC.
Role Appellee
Status Active
Representations Miguel R. Lara, Paul B. Feltman
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Appellees prevailing below.
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of SCOTTSDALE INSURANCE COMPANY
Docket Date 2021-11-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SCOTTSDALE INSURANCE COMPANY
Docket Date 2021-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for Extension of Time to file the reply brief is granted to and including October 30, 2021, with no further extensions allowed.
Docket Date 2021-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR 15-DAY EXTENSION OF TIMETO SERVE REPLY BRIEF
On Behalf Of SCOTTSDALE INSURANCE COMPANY
Docket Date 2021-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 Days to 10/15/2021
Docket Date 2021-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SCOTTSDALE INSURANCE COMPANY
Docket Date 2021-08-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of SCOTTSDALE INSURANCE COMPANY
Docket Date 2021-08-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of INVESTMENTS SPECIALIST ENTERPRISES, INC.
Docket Date 2021-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INVESTMENTS SPECIALIST ENTERPRISES, INC.
Docket Date 2021-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of INVESTMENTS SPECIALIST ENTERPRISES, INC.
Docket Date 2021-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of INVESTMENTS SPECIALIST ENTERPRISES, INC.
Docket Date 2021-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/29/21
Docket Date 2021-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INVESTMENTS SPECIALIST ENTERPRISES, INC.
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 7/30/21
Docket Date 2021-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR APPELLEE'SANSWER BRIEF
On Behalf Of INVESTMENTS SPECIALIST ENTERPRISES, INC.
Docket Date 2021-06-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OFSCOTTSDALE INSURANCE COMPANY
On Behalf Of SCOTTSDALE INSURANCE COMPANY
Docket Date 2021-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SCOTTSDALE INSURANCE COMPANY
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/10/2021
Docket Date 2021-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SCOTTSDALE INSURANCE COMPANY
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INVESTMENTS SPECIALIST ENTERPRISES, INC.
Docket Date 2021-04-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 7, 2021.
Docket Date 2021-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTTSDALE INSURANCE COMPANY
Docket Date 2021-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SCOTTSDALE INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1876708706 2021-03-27 0455 PPS 4101 NW 27th Ave, Miami, FL, 33142-4513
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92832
Loan Approval Amount (current) 92832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-4513
Project Congressional District FL-24
Number of Employees 15
NAICS code 331210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94134.23
Forgiveness Paid Date 2022-08-18
3674577110 2020-04-11 0455 PPP 4101 nw 27th ave, MIAMI, FL, 33142-4513
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71741
Loan Approval Amount (current) 71741
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-4513
Project Congressional District FL-24
Number of Employees 14
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72733.42
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3004280 Intrastate Non-Hazmat 2019-05-21 9000 2018 3 2 Private(Property)
Legal Name 27 RECYCLING LLC
DBA Name -
Physical Address 4101 NW 27TH AVE, MIAMI, FL, 33142, US
Mailing Address 4101 NW 27TH AVE, MIAMI, FL, 33142, US
Phone (305) 637-2750
Fax -
E-mail SPSM4101@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State