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 |
Name | Role | Address |
---|---|---|
TORRES JOSE L | Agent | 2308 CYPRESS LANE, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
TORRES JOSE L | President | 2308 CYPRESS LANE, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
TORRES JOSE L | Secretary | 2308 CYPRESS LANE, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
TORRES JOSE L | Treasurer | 2308 CYPRESS LANE, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
TORRES JOSE L | Director | 2308 CYPRESS LANE, BELLE GLADE, FL, 33430 |
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 |
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 |
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 |
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