Search icon

TRADEMARK METALS RECYCLING LLC

Company Details

Entity Name: TRADEMARK METALS RECYCLING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 11 Feb 1998 (27 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2013 (12 years ago)
Document Number: M98000000124
FEI/EIN Number 593484760
Address: 5401 W. KENNEDY BLVD, SUITE 400, TAMPA, FL, 33609, US
Mail Address: 5401 W. KENNEDY BLVD, SUITE 400, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
FRONZAGLIO JOE President 5401 W. KENNEDY BLVD, TAMPA, FL, 33609

Vice President

Name Role Address
FULLER PATRICK Vice President 5401 W. KENNEDY BLVD, TAMPA, FL, 33609

Comm

Name Role Address
RICE CLINT Comm 5401 W. KENNEDY BLVD, TAMPA, FL, 33609

Oper

Name Role Address
Jones Chester Oper 5401 W Kennedy Blvd, Tampa, FL, 33609

Asst

Name Role Address
Trunck Christopher Asst 1915 Rexford Rd, Charlotte, NC, 28211

Managing Member

Name Role
THE DAVID J. JOSEPH COMPANY Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126374 MAIN METAL RECYCLING ACTIVE 2017-11-16 2027-12-31 No data 5401 W. KENNEDY BLVD., SUITE 400, TAMPA, FL, 33609
G17000126379 MAIN METALS RECYCLING ACTIVE 2017-11-16 2027-12-31 No data 5401 W. KENNEDY BLVD., SUITE 400, TAMPA, FL, 33609
G17000126385 MAIN RECYCLING ACTIVE 2017-11-16 2027-12-31 No data 5401 W. KENNEDY BLVD., SUITE 400, TAMPA, FL, 33609
G15000084290 YORKE DOLINER & COMPANY EXPIRED 2015-08-14 2020-12-31 No data TRADEMARK METALS RECYCLING LLC, 5401 W. KENNEDY BLVD.; SUITE 400, TAMPA, FL, 33609
G13000091075 GULF COAST METALS EXPIRED 2013-09-13 2018-12-31 No data TRADEMARK METALS RECYCLING LLC, 5401 W. KENNEDY BLVD., SUITE 400, TAMPA, FL, 33609
G10000021049 OCALA RECYCLING EXPIRED 2010-03-05 2015-12-31 No data 1854 N.W. 31ST STREET, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 5401 W. KENNEDY BLVD, SUITE 400, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2013-04-10 5401 W. KENNEDY BLVD, SUITE 400, TAMPA, FL 33609 No data
LC AMENDMENT 2010-02-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000501841 ACTIVE 2016-006791-CA 01 MIAMI-DADE CTY CIRCUIT CIVIL 2023-06-29 2028-10-20 $1487000 ANGEL DOMINGUEZ-PEREZ, 4480 PALM AVENUE, SUITE 102, HIALEAH, FL 33012

Court Cases

Title Case Number Docket Date Status
Santiago Verez, et al., Appellant(s), v. Trademark Metals Recycling, LLC, Appellee(s). 3D2024-0124 2024-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6791

Parties

Name Angel Dominguez-Perez
Role Appellant
Status Active
Representations Richard John Diaz, Carlos Rigoberto Salazar, Jr., Carlos Santisteban, Jr., Bard Daniel Rockenbach, Donald Norton, Mark David Press
Name Hermes Penate
Role Appellant
Status Active
Representations Richard John Diaz, Carlos Rigoberto Salazar, Jr., Carlos Santisteban, Jr., Bard Daniel Rockenbach
Name TRADEMARK METALS RECYCLING LLC
Role Appellee
Status Active
Representations Matthew John Conigliaro, Jeffrey Alan Cohen, Luis Eduardo Suarez, Mark Jurgen Heise, Patricia Melville, Dorian Noel Daggs, Dean Morande
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Santiago Verez
Role Appellant
Status Active
Representations Richard John Diaz, Carlos Rigoberto Salazar, Jr., Carlos Santisteban, Jr., Bard Daniel Rockenbach

Docket Entries

Docket Date 2024-04-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-26
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-04-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Angel Dominguez-Perez
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, the Appellants' Motion to Stay Appeal is granted, and the appellate proceedings are hereby stayed an additional thirty (30) days from the date of this Order, pending finalization of the settlement.
View View File
Docket Date 2024-04-05
Type Motions Other
Subtype Motion To Stay
Description Appellants' Motion To Stay
On Behalf Of Santiago Verez
Docket Date 2024-04-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-07
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellants' Motion to Stay Appeal is granted, and the appellate proceedings are hereby stayed an additional thirty (30) days from the date of this Order, pending finalization of the settlement.
View View File
Docket Date 2024-03-06
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion To Stay Appeal
On Behalf Of Santiago Verez
Docket Date 2024-02-08
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellants' Motion to Stay Appeal is granted, and the appellate proceedings are hereby temporarily stayed pending finalization of settlement.
View View File
Docket Date 2024-02-07
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion To Stay Appeal
On Behalf Of Hermes Penate
Docket Date 2024-01-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10123472
On Behalf Of Hermes Penate
View View File
Docket Date 2024-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 January 29, 2024.
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases:23-1876 and 19-1983
On Behalf Of Hermes Penate
Trademark Metals Recycling, LLC, et al., Appellant(s), v. Angel Dominguez-Perez, et al., Appellee(s). 3D2023-1876 2023-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6791

Parties

Name TRADEMARK METALS RECYCLING LLC
Role Appellant
Status Active
Representations Dean Angelo Morande, Jeffrey Alan Cohen, Luis Eduardo Suarez, Mark Jurgen Heise, Patricia Melville, Dorian Noel Daggs
Name Mark Bianculli
Role Appellant
Status Active
Representations Luis Eduardo Suarez, Mark Jurgen Heise, Patricia Melville, Dorian Noel Daggs
Name Angel Dominguez-Perez
Role Appellee
Status Active
Representations Eric Lee Ansel, Mark David Press, Bard Daniel Rockenbach
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal with Prejudice
On Behalf Of Angel Dominguez-Perez
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion to Stay
Description Appellants' Motion to Stay Appeal is granted, and the appellate proceedings are hereby temporarily stayed for an additional period of thirty (30) days from the date of this Order.
View View File
Docket Date 2024-04-04
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion To Stay Appeal
On Behalf Of Trademark Metals Recycling, LLC
View View File
Docket Date 2024-03-04
Type Order
Subtype Order on Motion to Stay
Description Appellees' Motion to Stay Appeal pending finalization of the settlement is granted, and the appellate proceedings are hereby temporarily stayed for a period of thirty (30) days from the date of this Order.
View View File
Docket Date 2024-03-04
Type Motions Other
Subtype Motion To Stay
Description Appellant's Amended Motion To Stay Appeal
On Behalf Of Trademark Metals Recycling, LLC
View View File
Docket Date 2024-03-01
Type Motions Other
Subtype Motion To Stay
Description Appellees' Motion To Stay Appeal
On Behalf Of Trademark Metals Recycling, LLC
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file Initial Brief - 30 days to 02/28/2024 (GRANTED)
On Behalf Of Trademark Metals Recycling, LLC
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angel Dominguez-Perez
View View File
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file Initial Brief - 30 days to 01/29/2024 (GRANTED)
On Behalf Of Trademark Metals Recycling, LLC
View View File
Docket Date 2023-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angel Dominguez-Perez
View View File
Docket Date 2023-10-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #9291382
On Behalf Of Trademark Metals Recycling, LLC
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 October 30, 2023.
View View File
Docket Date 2023-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Case: 19-1983
On Behalf Of Trademark Metals Recycling, LLC
View View File
Docket Date 2024-04-17
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
TRADEMARK METALS RECYCLING, LLC, et al., VS SANTIAGO VEREZ, et al., 3D2019-1983 2019-10-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-4955

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-25704

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6791

Parties

Name Ronald Lehan
Role Appellant
Status Active
Name Mark Bianculli
Role Appellant
Status Active
Name Hermes Penate
Role Appellee
Status Active
Name Angel Dominguez-Perez
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TRADEMARK METALS RECYCLING LLC
Role Appellant
Status Active
Representations KATHLEEN S. PHANG
Name Santiago Verez
Role Appellee
Status Active
Representations Richard J. Diaz, Jeffrey V. Mansell, MARK D. PRESS, Bard D. Rockenbach

Docket Entries

Docket Date 2020-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-12-19
Type Response
Subtype Reply
Description REPLY ~ REPLY TO CORRECTED RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Trademark Metals Recycling, LLC
Docket Date 2019-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Santiago Verez
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' Unopposed Motion for Enlargement of Time to File a Reply to the Corrected Response to the Petition for Writ of Certiorari is granted to and including seven (7) days from the date of this Order.
Docket Date 2019-12-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' UNOPPOSED MOTION FOR ENLARGEMENTOF TIME TO FILE REPLY TO CORRECTED RESPONSETO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of Trademark Metals Recycling, LLC
Docket Date 2019-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondents’ Motion for Leave to File a Corrected Response to the Petition for Writ of Certiorari is granted, and the Corrected Response filed on December 3, 2019, is accepted by the Court.
Docket Date 2019-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENTS' MOTION FOR LEAVE TO FILE A CORRECTEDRESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of Santiago Verez
Docket Date 2019-12-03
Type Response
Subtype Response
Description RESPONSE ~ CORRECTED RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Santiago Verez
Docket Date 2019-11-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Santiago Verez
Docket Date 2019-11-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Santiago Verez
Docket Date 2019-11-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' Unopposed Motion for Extension of time to file a response to the petition for writ of certiorari is granted to and including seven (7) days from the date of this Order.
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Santiago Verez
Docket Date 2019-10-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within fifteen (15) days of service of the response.
Docket Date 2019-10-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Trademark Metals Recycling, LLC
Docket Date 2019-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Trademark Metals Recycling, LLC
Docket Date 2020-01-30
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of the respondents’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court as requested in the Motion.

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-12-21
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State