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 |
Name | Role | Address |
---|---|---|
PERDOMO ROBERTO | Agent | 2382 NW 147 STREET, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
PERDOMO ROBERTO | President | 2605 43RD ST SW, LEHIGH ACRES, FL, 33976 |
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 |
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 |
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