Search icon

ROBERTO RECYCLE, CORP.

Company Details

Entity Name: ROBERTO RECYCLE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2011 (13 years ago)
Document Number: P11000041134
FEI/EIN Number 452161384
Address: 2382 NW 147 STREET, OPA LOCKA, FL, 33054, US
Mail Address: 2382 NW 147 STREET, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PERDOMO ROBERTO Agent 2382 NW 147 STREET, OPA LOCKA, FL, 33054

President

Name Role Address
PERDOMO ROBERTO President 2605 43RD ST SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 2382 NW 147 STREET, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2022-09-27 2382 NW 147 STREET, OPA LOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2022-09-27 PERDOMO , ROBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 2382 NW 147 STREET, OPA LOCKA, FL 33054 No data
AMENDMENT 2011-10-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000453591 TERMINATED 1000000717992 DADE 2016-07-22 2036-07-27 $ 34,496.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-15
AMENDED ANNUAL REPORT 2022-09-27
AMENDED ANNUAL REPORT 2022-09-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State