Search icon

DELREX LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DELREX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2011 (14 years ago)
Document Number: L07000097790
FEI/EIN Number 223968787
Address: 2091 CLUB LAKE DR., ORANGE PARK, FL, 32065
Mail Address: 2091 CLUB LAKE DR., ORANGE PARK, FL, 32065
ZIP code: 32065
City: Orange Park
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA FRANCISCO Manager 2091 CLUB LAKE DR., ORANGE PARK, FL, 32065
CABRERA JODY Member 2091 CLUB LAKE DR., ORANGE PARK, FL, 32065
Cabrera Francisco Agent 2091 CLUB LAKE DR., ORANGE PARK, FL, 32065

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
FRANCISCO CABRERA
Ownership and Self-Certifications:
Hispanic American, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/U2Y1PZXMM5K9
User ID:
P2630795

Unique Entity ID

Unique Entity ID:
U2Y1PZXMM5K9
CAGE Code:
92R23
UEI Expiration Date:
2026-04-07

Business Information

Division Name:
DELREX, LLC
Activation Date:
2025-04-08
Initial Registration Date:
2021-06-25

Commercial and government entity program

CAGE number:
92R23
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-08
CAGE Expiration:
2030-04-08
SAM Expiration:
2026-04-07

Contact Information

POC:
FRANCISCO CABRERA

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 2091 CLUB LAKE DR., ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2015-04-24 Cabrera, Francisco -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 2091 CLUB LAKE DR., ORANGE PARK, FL 32065 -
REINSTATEMENT 2011-07-08 - -
CHANGE OF MAILING ADDRESS 2011-07-08 2091 CLUB LAKE DR., ORANGE PARK, FL 32065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-28000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$27,494
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,899
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$25,042.86
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $24,899
Jobs Reported:
2
Initial Approval Amount:
$28,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,169.56
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $28,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State