Search icon

DEL SOL REAL ESTATE L.L.C. - Florida Company Profile

Company Details

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

DEL SOL REAL ESTATE 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: 16 Nov 2023 (a year ago)
Document Number: L03000039326
FEI/EIN Number 562404479

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, NANUET, NY, 10954
STEINBERG & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-16 13 ILAN COURT, LAKEWOOD, NJ 08701 -
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. -
REINSTATEMENT 2023-11-16 - -
CHANGE OF MAILING ADDRESS 2023-11-16 13 ILAN COURT, LAKEWOOD, NJ 08701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-06-21 - -
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
REINSTATEMENT 2023-11-16
REINSTATEMENT 2013-06-21
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-07-21
LC Amendment 2007-05-04
ANNUAL REPORT 2007-03-02
REINSTATEMENT 2006-10-23
Amendment and Name Change 2004-01-14
Florida Limited Liabilites 2003-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State