Search icon

27 RECYCLING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92832.00
Total Face Value Of Loan:
92832.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71741.00
Total Face Value Of Loan:
71741.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92832
Current Approval Amount:
92832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94134.23
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71741
Current Approval Amount:
71741
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72733.42

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-05-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State