Entity Name: | DEL PLATA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEL PLATA, 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: | 15 Nov 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000111060 |
FEI/EIN Number |
260337355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 429 NW 8 ST, # 101, MIAMI, FL, 33136, US |
Mail Address: | 429 NW 8 ST, # 101, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGAL MARCELA | Managing Member | 429 NW 8 street, MIAMI, FL, 33136 |
Segal Marcela | Agent | 429 NW 8 ST, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 429 NW 8 ST, # 101, MIAMI, FL 33136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 429 NW 8 ST, # 101, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 429 NW 8 ST, # 101, MIAMI, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Segal, Marcela | - |
CANCEL ADM DISS/REV | 2008-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
LC AMENDMENT | 2007-06-12 | - | - |
LC ARTICLE OF CORRECTION | 2006-12-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State