CRUSH RECYCLING OF SOUTH FLORIDA CORP. - Florida Company Profile

Entity Name: | CRUSH RECYCLING OF SOUTH FLORIDA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRUSH RECYCLING OF SOUTH FLORIDA CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Oct 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P08000090344 |
FEI/EIN Number |
263608069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16266 NW 49TH AVENUE, MIAMI GARDENS, FL, 33014 |
Mail Address: | 16266 NW 49TH AVENUE, MIAMI GARDENS, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARCAS ARMANDO | President | 16266 NW 49 AVE., MIAMI GARDENS, FL, 33014 |
CODINA JOSEFA | Vice President | 16266 NW 49 AVE., MIAMI GARDENS, FL, 33014 |
CODINA JOSEFA | President | 16266 NW 49 AVE., MIAMI GARDENS, FL, 33014 |
CODINA JOSEFA | Secretary | 16266 NW 49 AVE., MIAMI GARDENS, FL, 33014 |
CODINA JOSEFA | Treasurer | 16266 NW 49 AVE., MIAMI GARDENS, FL, 33014 |
CODINA JOSEFA | Agent | 16266 NW 49 AVENUE, MIAMI GARDENS, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-16 | 16266 NW 49 AVENUE, MIAMI GARDENS, FL 33014 | - |
AMENDMENT | 2012-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-14 | 16266 NW 49TH AVENUE, MIAMI GARDENS, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2012-09-14 | 16266 NW 49TH AVENUE, MIAMI GARDENS, FL 33014 | - |
AMENDMENT | 2011-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-26 | CODINA, JOSEFA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000091102 | LAPSED | 15-017901 CA 01 | 11TH JUDICIAL COURT MIAMI-DADE | 2016-01-27 | 2021-02-03 | $20,028.57 | KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FLORIDA 33166 |
J14000738855 | TERMINATED | 1000000629017 | MIAMI-DADE | 2014-05-30 | 2034-06-17 | $ 1,586.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000424563 | TERMINATED | 1000000596844 | MIAMI-DADE | 2014-03-27 | 2034-04-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000160290 | LAPSED | 2013-21589-SP-25 | COUNTY COURT OF MIAMI-DADE | 2014-01-21 | 2019-02-05 | $5,656.66 | MIAMI GAS CORPORATION, 3235 NW 41 STREET, MIAMI, FL 33142 |
J13001817189 | TERMINATED | 1000000560353 | MIAMI-DADE | 2013-12-16 | 2023-12-26 | $ 939.63 | STATE OF FLORIDA0090344 |
J13001817171 | TERMINATED | 1000000560352 | MIAMI-DADE | 2013-12-16 | 2033-12-26 | $ 300.00 | STATE OF FLORIDA0007022 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Amendment | 2012-10-16 |
ANNUAL REPORT | 2012-04-26 |
Amendment | 2011-04-12 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-30 |
Domestic Profit | 2008-10-03 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State