Search icon

DELPA INC. - Florida Company Profile

Company Details

Entity Name: DELPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELPA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 1993 (32 years ago)
Document Number: F79664
FEI/EIN Number 592184501

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

Address: 4702 SW 74 AVENUE, MIAMI, FL, 33155, US
Mail Address: 4702 SW 74 AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA, ALVARO M. President 4702 SW 74 AVENUE, MIAMI, FL, 33155
CABRERA, JACQUELINE M. Vice President 4702 SW 74 AVENUE, MIAMI, FL, 33155
CABRERA JOSEPH Agent 4702 SW 74 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 CABRERA, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 4702 SW 74 AVENUE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4702 SW 74 AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-04-30 4702 SW 74 AVENUE, MIAMI, FL 33155 -
REINSTATEMENT 1993-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1986-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000088706 TERMINATED 1000000812886 DADE 2019-01-30 2039-02-06 $ 21,670.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000411562 TERMINATED 1000000094577 26625 0860 2008-10-27 2028-11-19 $ 6,536.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000153352 TERMINATED 1000000094577 26625 0860 2008-10-27 2029-01-22 $ 6,536.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000411554 TERMINATED 1000000094576 26625 0861 2008-10-27 2028-11-19 $ 1,825.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000389154 TERMINATED 1000000094576 26625 0861 2008-10-27 2029-01-28 $ 1,825.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000389162 TERMINATED 1000000094577 26625 0860 2008-10-27 2029-01-28 $ 6,536.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000153345 TERMINATED 1000000094576 26625 0861 2008-10-27 2029-01-22 $ 1,825.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State