Search icon

DELRAY GROUP, LLC

Company Details

Entity Name: DELRAY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2003 (21 years ago)
Document Number: L01000009737
FEI/EIN Number 651112992
Address: 17001 NE 6th Ave, North Miami, FL, 33162, US
Mail Address: 17001 NW 6th St, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
The Bernstein Law Firm Agent 10800 BISCAYNE BLVD, Miami, FL, 33161

Manager

Name Role Address
STROHLI ELI Manager 17001 NE 6TH AVE, NORTH MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000129463 LAKE VIEW CARE CENTER AT DELRAY EXPIRED 2009-06-30 2024-12-31 No data 17001 NE 6 AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-20 The Bernstein Law Firm No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 10800 BISCAYNE BLVD, Suite 950, Miami, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 17001 NE 6th Ave, North Miami, FL 33162 No data
CHANGE OF MAILING ADDRESS 2022-04-12 17001 NE 6th Ave, North Miami, FL 33162 No data
REINSTATEMENT 2003-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data
REINSTATEMENT 2002-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000316293 LAPSED MC-02-10473 RE CNTY COURT IN PALM BEACH CNTY 2002-07-23 2007-08-09 $8725.00 NUTRITION CONSULTANT SERVICES, INC., C/O WILLIAM R. H. BROOME, ATTORNEY, 1818 AUSTRALIAN AVENUE SOUTH SUITE 202, WEST PALM BEACH, FL 33409

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State