Search icon

DELANCEY PROPERTIES, INC.

Branch

Company Details

Entity Name: DELANCEY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Oct 2008 (16 years ago)
Branch of: DELANCEY PROPERTIES, INC., NEW YORK (Company Number 556163)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2021 (4 years ago)
Document Number: F08000004630
FEI/EIN Number 112685838
Address: 210 - 71 STREET, SUITE 309, MIAMI BEACH, FL, 33141
Mail Address: 210 - 71 STREET, SUITE 309, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QCCU2BPKSCP569 F08000004630 US-FL GENERAL ACTIVE No data

Addresses

Legal 210 71st Street, Suite 309, Miami Beach, US-FL, US, 33141
Headquarters 210 71st Street, Suite 309, Miami Beach, US-FL, US, 33141

Registration details

Registration Date 2016-07-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-06-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level PARTIALLY_CORROBORATED
Data Validated As F08000004630

Agent

Name Role Address
PIOTRKOWSKI JOEL S Agent 20801 Biscayne Blvd, Aventura, FL, 33180

Director

Name Role Address
Yehezkel Haim Director 210 - 71 STREET, MIAMI BEACH, FL, 33141

Manager

Name Role Address
YEHEZKEL ERIC Manager 210 SEVENTY-FIRST STREET SUITE 309, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 20801 Biscayne Blvd, Suite 307, Aventura, FL 33180 No data
AMENDMENT 2021-07-02 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-04 PIOTRKOWSKI, JOEL SESQ No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 210 - 71 STREET, SUITE 309, MIAMI BEACH, FL 33141 No data
CHANGE OF MAILING ADDRESS 2010-02-16 210 - 71 STREET, SUITE 309, MIAMI BEACH, FL 33141 No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
Amendment 2021-07-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State