Search icon

DEL SOL REALTY HOLDING L.L.C. - Florida Company Profile

Company Details

Entity Name: DEL SOL REALTY HOLDING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEL SOL REALTY HOLDING L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: L03000039321
FEI/EIN Number 562404477

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

Address: 13 ILAN COURT, LAKEWOOD, NJ, 08701, US
Mail Address: The Senator Law Center, 767 Arthur Godfrey Road, Miami Beach, FL, 33140, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILBERBERG MICHAEL Managing Member 55 OLD NYACK TURNPIKE - SUITE 210, NANUET, NY, 10954
DEL SOL REAL ESTATE L.L.C. Managing Member -
STEINBERG & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-16 The Senator Law Center, 767 Arthur Godfrey Road, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2023-11-16 Steinberg & Associates, P.A. -
CHANGE OF MAILING ADDRESS 2023-11-16 13 ILAN COURT, LAKEWOOD, NJ 08701 -
REINSTATEMENT 2022-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 13 ILAN COURT, LAKEWOOD, NJ 08701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-22
AMENDED ANNUAL REPORT 2023-11-16
ANNUAL REPORT 2023-08-04
REINSTATEMENT 2022-01-04
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State