Search icon

RECCHI AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RECCHI AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RECCHI AMERICA, 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: 19 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000045692
FEI/EIN Number 650997257

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

Address: 10790 N.W. 127TH ST., MEDLEY, FL, 33178
Mail Address: 10790 N.W. 127TH ST., MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RECCHI AMERICA, INC., KENTUCKY 0278797 KENTUCKY

Key Officers & Management

Name Role Address
MENDOZA ANDRES Director 10790 NW 127 STREET, MEDLEY, FL, 33178
MENDOZA ANDRES Vice President 10790 NW 127 STREET, MEDLEY, FL, 33178
ESPINO ENRIQUE I President 10790 NW 127 STREET, MEDLEY, FL, 33178
ESPINO ENRIQUE I Director 10790 NW 127 STREET, MEDLEY, FL, 33178
LOGIUDICE LUCIANO Director 10790 NW 127 STREET, MEDLEY, FL, 33178
LOGIUDICE LUCIANO Treasurer 10790 NW 127 STREET, MEDLEY, FL, 33178
SANGELAJI AIL M Director 10790 NW 127 STREET, MEDLEY, FL, 33178
MIRANDA JORGE Director 10790 NW 127 STREET, MEDLEY, FL, 33178
MIRANDA JORGE Secretary 10790 NW 127 STREET, MEDLEY, FL, 33178
VOLPI ADRIANO Vice President 10790 NW 127 STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 10790 N.W. 127TH ST., MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2008-04-15 10790 N.W. 127TH ST., MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 300 S.W. FIRST AVENUE, SUITE 150, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2003-11-14 VEZINA, LAWRENCE & PISCITELLI, P.A. -

Documents

Name Date
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-14
Reg. Agent Change 2007-04-23
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-06
Reg. Agent Change 2003-11-14
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300497864 0418800 1998-03-17 11765 S.W. 40TH ST., MIAMI, FL, 33265
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-17
Case Closed 1998-03-27
300497518 0418800 1998-03-02 6800 S.W. 87 AVE., MIAMI, FL, 33165
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-03-02
Case Closed 1998-03-05
110132818 0419700 1993-06-28 NEW ACOSTA BRIDGE - 835 MUSEUM CIRCLE, JACKSONVILLE, FL, 32207
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1993-07-23
Case Closed 1994-07-07

Related Activity

Type Accident
Activity Nr 360448518

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1993-11-18
Abatement Due Date 1993-11-23
Current Penalty 1300.0
Initial Penalty 1300.0
Final Order 1994-04-04
Nr Instances 3
Nr Exposed 40
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 G02
Issuance Date 1993-11-18
Abatement Due Date 1993-11-23
Current Penalty 1625.0
Initial Penalty 1625.0
Final Order 1994-04-04
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1993-11-18
Abatement Due Date 1993-12-01
Contest Date 1993-12-14
Final Order 1994-04-04
Nr Instances 5
Nr Exposed 10
Gravity 01
106111552 0418800 1991-05-18 1 HERALD WAY, MIAMI, FL, 33132
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-07-24
Case Closed 1991-09-03

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260251 A01
Issuance Date 1991-08-07
Abatement Due Date 1991-08-11
Current Penalty 225.0
Initial Penalty 550.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19260550 A01
Issuance Date 1991-08-07
Abatement Due Date 1991-09-11
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State