Search icon

DK RECYCLING LLC - Florida Company Profile

Company Details

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

DK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000169777
FEI/EIN Number 82-2463039

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

Address: 1420 ATLANTIC SHORES BLVD, Hallandale, FL, 33009, US
Mail Address: 1420 ATLANTIC SHORES BLVD, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARL MONTERO YESSICA Vice President 1420 ATLANTIC SHORES BLVD, Hallandale, FL, 33009
Tamayo Sahel R Agent 1420 ATLANTIC SHORES BLVD, Hallandale, FL, 33009
KARL MONTERO DERIG G President 5077 NW 7TH ST APT 1101, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 1420 ATLANTIC SHORES BLVD, APTO 339, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 1420 ATLANTIC SHORES BLVD, APTO 339, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-06-10 1420 ATLANTIC SHORES BLVD, APTO 339, Hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-06-10 Tamayo, Sahel Rafael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-06-10
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State