Search icon

DELIVERY NETWORK LLC - Florida Company Profile

Company Details

Entity Name: DELIVERY NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELIVERY NETWORK LLC 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: 29 Dec 2003 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: L03000056189
FEI/EIN Number 20-0660775

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

Address: 250 W. Flagler Street, Suite 600, Miami, FL, 33174, US
Mail Address: 250 W. Flagler Street, Suite 600, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kiefer Kathleen S Secretary 250 W. Flagler Street, Miami, FL, 33174
HIGHLAND ACQUISITION HOLDINGS, LLC Manager -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 250 W. Flagler Street, Suite 600, Miami, FL 33174 -
CHANGE OF MAILING ADDRESS 2024-03-15 250 W. Flagler Street, Suite 600, Miami, FL 33174 -
LC STMNT OF RA/RO CHG 2018-02-05 - -
REGISTERED AGENT NAME CHANGED 2018-02-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC NAME CHANGE 2017-01-31 DELIVERY NETWORK LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-15
AMENDED ANNUAL REPORT 2018-06-05
AMENDED ANNUAL REPORT 2018-04-04
CORLCRACHG 2018-02-05
ANNUAL REPORT 2018-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State