Search icon

FLSC RECYCLING, LLC

Company Details

Entity Name: FLSC RECYCLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jan 2018 (7 years ago)
Document Number: L14000193752
FEI/EIN Number 30-0853076
Address: 3911 SW 47th Avenue, Davie, FL, 33314, US
Mail Address: 3911 SW 47th Avenue, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1622623 2334 WESTON ROAD, SUITE 217, FORT LAUDERDALE, FL, 33326 2334 WESTON ROAD, SUITE 217, FORT LAUDERDALE, FL, 33326 954-214-5912

Filings since 2015-02-10

Form type D/A
File number 021-228153
Filing date 2015-02-10
File View File

Filings since 2014-11-12

Form type D
File number 021-228153
Filing date 2014-11-12
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLSC RECYCLING, LLC 401K 2020 300853076 2021-06-02 FLSC RECYCLING LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 454390
Sponsor’s telephone number 9542532932
Plan sponsor’s address 135 WESTON ROAD STE 319, FORT LAUDERDALE, FL, 33326

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing RODRIGUE ZAMB
Valid signature Filed with authorized/valid electronic signature
FLSC RECYCLING, LLC 401K 2019 300853076 2020-06-30 FLSC RECYCLING LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 454390
Sponsor’s telephone number 9542129808
Plan sponsor’s address 3911 SW 47 AVENUE SUITE #903, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing RODRIGUE ZAMB
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Zarco Einhorn Agent 2 S. Biscayne Blvd, Miami, FL, 33131

Chairman

Name Role Address
Douglas Marc Chairman 3911 SW 47th Avenue, Davie, FL, 33314

Chief Operating Officer

Name Role Address
Boariu Nick Chief Operating Officer 3911 SW 47th Avenue, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018830 CLOTHES BIN ACTIVE 2018-02-06 2028-12-31 No data 3911 SW 47TH AVENUE, STE 903, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 Zarco Einhorn No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 2 S. Biscayne Blvd, 34th Floor, Miami, FL 33131 No data
LC STMNT OF RA/RO CHG 2018-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 3911 SW 47th Avenue, Suite 903, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2018-01-23 3911 SW 47th Avenue, Suite 903, Davie, FL 33314 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
CORLCRACHG 2018-01-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State