Search icon

NEW YORK CITY RECYCLING INC - Florida Company Profile

Company Details

Entity Name: NEW YORK CITY RECYCLING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK CITY RECYCLING INC 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: 20 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000025640
FEI/EIN Number 45-2409972

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

Address: 2719 Hollywood Boulevard, Hollywood, FL, 33020, US
Mail Address: 2719 Hollywood Boulevard, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ NOE President 1507 COOLIDGE ST, Hollywood, FL, 33020
MARTINEZ NOE Agent 2719 Hollywood Boulevard, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021939 NYC RECYCLING INC. EXPIRED 2018-02-10 2023-12-31 - PO 522, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 2719 Hollywood Boulevard, A-1759, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 2719 Hollywood Boulevard, A-1759, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-03-14 2719 Hollywood Boulevard, A-1759, Hollywood, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000337521 ACTIVE 1000000893958 BROWARD 2021-06-30 2041-07-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000337539 ACTIVE 1000000893960 BROWARD 2021-06-30 2031-07-07 $ 1,398.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000021580 ACTIVE 1000000854583 BROWARD 2020-01-06 2030-01-08 $ 616.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State