Entity Name: | RECARGAMERICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Aug 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M14000005957 |
FEI/EIN Number |
465297406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15204 SW 175st, MIAMI, FL, 33187, US |
Mail Address: | 77 HARBOR DRIVE, PMB5, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FERNANDEZ GUTIERREZ JOSE A | Manager | 104 Crandon Blvd, suite 306, Key Biscayne, FL, 33149 |
CAMPOS MANUEL | Secretary | 104 CRANDON BLVD # 306, KEY BISCAYNE, FL, 33149 |
EEKHORN CONSULTING LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-17 | 15204 SW 175st, MIAMI, FL 33187 | - |
LC AMENDMENT | 2017-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | EEkhorn Consulting LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 104 Crandon Blvd, suite 306, Key Biscayne, FL 33149 | - |
LC AMENDMENT | 2016-07-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000603298 | ACTIVE | 1000000838453 | DADE | 2019-08-27 | 2029-09-11 | $ 557.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2017-10-20 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment | 2016-07-11 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State