Search icon

RECYCLING MIAMI INC.

Company Details

Entity Name: RECYCLING MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2000 (24 years ago)
Date of dissolution: 03 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: P00000110323
FEI/EIN Number 651058809
Address: 2308 CYPRESS LANE, BELLE GLADE, FL, 33430
Mail Address: 2308 CYPRESS LANE, BELLE GLADE, FL, 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES JOSE L Agent 2308 CYPRESS LANE, BELLE GLADE, FL, 33430

President

Name Role Address
TORRES JOSE L President 2308 CYPRESS LANE, BELLE GLADE, FL, 33430

Secretary

Name Role Address
TORRES JOSE L Secretary 2308 CYPRESS LANE, BELLE GLADE, FL, 33430

Treasurer

Name Role Address
TORRES JOSE L Treasurer 2308 CYPRESS LANE, BELLE GLADE, FL, 33430

Director

Name Role Address
TORRES JOSE L Director 2308 CYPRESS LANE, BELLE GLADE, FL, 33430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071041 REGIONAL METALS, INC. EXPIRED 2013-06-26 2018-12-31 No data 2308 CYPRESS LANE, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 2308 CYPRESS LANE, BELLE GLADE, FL 33430 No data
CHANGE OF MAILING ADDRESS 2007-01-29 2308 CYPRESS LANE, BELLE GLADE, FL 33430 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 2308 CYPRESS LANE, BELLE GLADE, FL 33430 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001828822 TERMINATED 1000000563056 MIAMI-DADE 2013-12-11 2033-12-26 $ 638.66 STATE OF FLORIDA0055386

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-03
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State