Search icon

DL TRADING LLC - Florida Company Profile

Company Details

Entity Name: DL TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DL TRADING 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: 12 Aug 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: L09000077807
FEI/EIN Number 270751189

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

Address: 13800 SW 142nd Avenue, MIAMI, FL, 33186, US
Mail Address: 13800 SW 142nd Avenue, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO SANANES DAVID A Managing Member 13800 SW 142 AV, UNIT 2, MIAMI, FL, 33186
DELGADO SANANES DAVID ALEJANDR MR Agent 13800 SW 142nd Avenue, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073884 ELECTROSTART EXPIRED 2013-07-23 2018-12-31 - 13800 SW 142 AVE 2, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 DELGADO SANANES, DAVID ALEJANDRO, MR -
CHANGE OF PRINCIPAL ADDRESS 2018-12-21 13800 SW 142nd Avenue, Ste 2, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-12-21 13800 SW 142nd Avenue, Ste 2, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-21 13800 SW 142nd Avenue, Ste 2, MIAMI, FL 33186 -
LC DISSOCIATION MEM 2018-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-16
AMENDED ANNUAL REPORT 2018-12-21
CORLCDSMEM 2018-12-10
Reg. Agent Resignation 2018-12-10
ANNUAL REPORT 2018-01-16

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20200.00
Total Face Value Of Loan:
20200.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State