Search icon

RECARGAMERICA LLC

Company Details

Entity Name: RECARGAMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 19 Aug 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M14000005957
FEI/EIN Number 465297406
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

Agent

Name Role
EEKHORN CONSULTING LLC Agent

Manager

Name Role Address
FERNANDEZ GUTIERREZ JOSE A Manager 104 Crandon Blvd, suite 306, Key Biscayne, FL, 33149

Secretary

Name Role Address
CAMPOS MANUEL Secretary 104 CRANDON BLVD # 306, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-17 15204 SW 175st, MIAMI, FL 33187 No data
LC AMENDMENT 2017-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-01 EEkhorn Consulting LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 104 Crandon Blvd, suite 306, Key Biscayne, FL 33149 No data
LC AMENDMENT 2016-07-11 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State