Entity Name: | DELVEG USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DELVEG USA, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Aug 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000086093 |
FEI/EIN Number |
203390230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6366 NW 99TH AVENUE, DORAL, FL, 33178, US |
Mail Address: | 6366 NW 99TH AVENUE, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL MORAL VEGA RODOLFO | Manager | 5055 COLLINS AVE # 12B, MIAMI BEACH, FL, 33140 |
DEL MORAL VEGA VICTOR | Manager | 5055 COLLINS AVE # 12B, MIAMI BEACH, FL, 33140 |
DEL MORAL VEGA JUAN | Manager | 70 WASHINGTON ST, HAVERHILL, MA, 01832 |
LARRAZABAL CARMEN | Manager | 8867 EMERSON AV, SURFSIDE, FL, 33154 |
LARRAZABAL CARMEN D | Agent | 8867 EMERSON AVE, SURFSIDE, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 8867 EMERSON AVE, SURFSIDE, FL 33154 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 6366 NW 99TH AVENUE, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 6366 NW 99TH AVENUE, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | LARRAZABAL, CARMEN DMGR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-21 |
AMENDED ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State