Search icon

ELECTRONIC RECYCLING CENTER, INC.

Company Details

Entity Name: ELECTRONIC RECYCLING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Apr 2007 (18 years ago)
Document Number: P07000049858
FEI/EIN Number 20-8910431
Address: 5501 NW 36 AVE, MIAMI, FL 33142
Mail Address: 5501 NW 36 AVE, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, EDUARDO Agent 5501 NW 36 AVE, MIAMI, FL 33142

President

Name Role Address
RODRIGUEZ, EDUARDO President 9420 SW 77 ST., MIAMI, FL 33173

Director

Name Role Address
RODRIGUEZ, EDUARDO Director 9420 SW 77 ST., MIAMI, FL 33173

Secretary

Name Role Address
RODRIGUEZ, EDUARDO Secretary 9420 SW 77 ST., MIAMI, FL 33173

Treasurer

Name Role Address
RODRIGUEZ, EDUARDO Treasurer 9420 SW 77 ST., MIAMI, FL 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040831 ERC EXPIRED 2019-03-29 2024-12-31 No data 5501 NW 36 AVE, MIAMI, FL, 33142
G09006900978 E R C EXPIRED 2009-01-06 2014-12-31 No data 10827 NW 29 ST, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 5501 NW 36 AVE, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2019-04-24 5501 NW 36 AVE, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 5501 NW 36 AVE, MIAMI, FL 33142 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 27 Jan 2025

Sources: Florida Department of State