Search icon

DELTA BODY SOLUTION LLC - Florida Company Profile

Company Details

Entity Name: DELTA BODY SOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELTA BODY SOLUTION 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: 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: 11 Oct 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000099982
FEI/EIN Number 564420594

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

Address: 160 N.W. 78TH TERRACE, BLDG. 1, STE. 106, PEMBROKE PINES, FL, 33024
Mail Address: 160 N.W. 78TH TERRACE, BLDG. 1, STE. 106, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANAYA ALICIA P Managing Member 160 N.W. 78TH TERRACE, BLDG. 1, STE. 106, PEMBROKE PINES, FL, 33024
SUAREZ OMAR I Managing Member 160 N.W. 78TH TERRACE, BLDG. 1, STE. 106, PEMBROKE PINES, FL, 33024
ANAYA ALICIA P Agent 160 N.W. 78TH TERRACE, BLDG. 1, STE. 106, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-11 160 N.W. 78TH TERRACE, BLDG. 1, STE. 106, PEMBROKE PINES, FL 33024 -
LC AMENDMENT 2007-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-11 160 N.W. 78TH TERRACE, BLDG. 1, STE. 106, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2007-12-11 160 N.W. 78TH TERRACE, BLDG. 1, STE. 106, PEMBROKE PINES, FL 33024 -
CANCEL ADM DISS/REV 2006-09-19 - -
REGISTERED AGENT NAME CHANGED 2006-09-19 ANAYA, ALICIA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Amendment 2007-12-11
ANNUAL REPORT 2007-05-03
REINSTATEMENT 2006-09-19
Florida Limited Liabilites 2005-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State