Search icon

B.W. RECYCLING, INC.

Company Details

Entity Name: B.W. RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Dec 2009 (15 years ago)
Document Number: P08000016542
FEI/EIN Number 223976424
Address: 937 NW 8th, Fort Lauderdale, FL, 33311, US
Mail Address: 937 NW 8th, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003EWB1AW8VQ3T89 P08000016542 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Parisi, Peter PCPA, 4045 North West 16th Street, Suite 111, Fort Lauderdale, US-FL, US, 33313
Headquarters 2035 South West 31st Avenue, Hallandale Beach, US-FL, US, 33009

Registration details

Registration Date 2015-06-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-06-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P08000016542

Agent

Name Role Address
PARISI PETER P Agent 937 NW 8th, Fort Lauderdale, FL, 33311

Director

Name Role Address
BIZAOVI TOMER Director 937 NW 8th, Fort Lauderdale, FL, 33311

President

Name Role Address
BIZAOVI TOMER President 937 NW 8th, Fort Lauderdale, FL, 33311
BIZAOUI SHLOMI President 937 NW 8th, Fort Lauderdale, FL, 33311

Secretary

Name Role Address
BIZAOVI TOMER Secretary 937 NW 8th, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118298 BW PRECIOUS METALS REFINERY EXPIRED 2014-11-25 2019-12-31 No data 2035 S.W. 31ST AVE., PEMBROKE PINES, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 937 NW 8th, Fort Lauderdale, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 937 NW 8th, Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2019-04-30 937 NW 8th, Fort Lauderdale, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2011-04-21 PARISI, PETER PCPA No data
CANCEL ADM DISS/REV 2009-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
AMENDED ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State