Entity Name: | DELEPRO INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Jan 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F10000000332 |
FEI/EIN Number |
270786542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 601 NE 36TH STREET, MIAMI, FL, 33137, US |
Address: | 704 N. KING STREET, STE 500, WILMINGTON, DE, 19801 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LECCIA JOSE VICENTE | Vice President | 704 N. KING STREET, STE 500, WILMINGTON, DE, 19801 |
EGANEZ RAFAEL | Vice President | 704 N. KING STREET, STE 500, WILMINGTON, DE, 19801 |
LEON DE EGANEZ CARMEN E | President | 704 N. KING STREET, STE 500, WILMINGTON, DE, 19801 |
LECCIA JOSE V | Agent | 601 NE 36TH STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-06-21 | 704 N. KING STREET, STE 500, WILMINGTON, DE 19801 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-21 | LECCIA, JOSE V | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-21 | 601 NE 36TH STREET, #1112, MIAMI, FL 33137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000625201 | TERMINATED | 1000000618885 | BROWARD | 2014-05-01 | 2034-05-09 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000612474 | TERMINATED | 1000000425872 | BROWARD | 2013-03-15 | 2033-03-27 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-08 |
AMENDED ANNUAL REPORT | 2017-06-21 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State