Search icon

USA RECYCLE CORP. - Florida Company Profile

Company Details

Entity Name: USA RECYCLE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA RECYCLE 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: 23 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000016123
FEI/EIN Number 271984986

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 444 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 444 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTORELL'S OFFICE GROUP CORP. Agent -
MARTORELL JEREMIAS President 444 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 444 BRICKELL AVENUE, SUITE P-60, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-26 444 BRICKELL AVENUE, SUITE P-60, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 444 BRICKELL AVENUE, SUITE P-60, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-15 MARTORELL'S OFFICE GROUP CORP -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State