Search icon

FLORIDA RECYCLING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA RECYCLING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA RECYCLING CENTER, 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: 18 Mar 1996 (29 years ago)
Date of dissolution: 13 Jun 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Jun 2018 (7 years ago)
Document Number: P96000024231
FEI/EIN Number 47-1984201

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

Address: 3601 SW 128TH AVENUE, MIRAMAR, FL, 33027
Mail Address: POST OFFICE BOX 171153, MIAMI, FL, 33017
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASAS LUIS M President 3601 SW 128TH AVENUE, MIRAMAR, FL, 33027
CASAS MAGALY Secretary 3601 SW 128TH AVENUE, MIRAMAR, FL, 33027
CASAS MAGGIE Treasurer 3601 SW 128TH AVENUE, MIRAMAR, FL, 33027
casas jose l Chief Executive Officer 13351 nw 11st, pembroke pines, FL, 33028
CASAS LUIS M Agent 3601 SW 128TH AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CONVERSION 2018-06-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000146177. CONVERSION NUMBER 500000182895
REINSTATEMENT 2014-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2005-11-15 - -
CHANGE OF MAILING ADDRESS 2005-11-15 3601 SW 128TH AVENUE, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-10-28
REINSTATEMENT 2014-01-22
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-06-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State