Search icon

DEL SMART SHOP, LLC - Florida Company Profile

Company Details

Entity Name: DEL SMART SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEL SMART SHOP, 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: 10 Oct 2008 (17 years ago)
Document Number: L08000096154
FEI/EIN Number 263544870

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

Address: 15198 S.W. 56TH STREET, MIAMI, FL, 33185, US
Mail Address: 15198 S.W. 56TH STREET, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLINDRES GLENDA Manager 15266 S.W. 13TH TERRACE, MIAMI, FL, 33194
LOPEZ DUWLAV Manager 15266 S.W. 13TH TERRACE, MIAMI, FL, 33194
COLINDRES GLENDA Agent 15266 S.W. 13TH TERRACE, MIAMI, FL, 33194

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000153621 DEL SMART 2 ACTIVE 2020-12-03 2025-12-31 - 7227 S.W. 157TH AVENUE, MIAMI, FL, 33193
G15000016336 MARATHON ACTIVE 2015-02-14 2025-12-31 - 15198 S.W. 56TH STREET, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 15266 S.W. 13TH TERRACE, MIAMI, FL 33194 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-04 15198 S.W. 56TH STREET, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2009-04-04 15198 S.W. 56TH STREET, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2009-04-04 COLINDRES, GLENDA -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State