Search icon

DELTA INSURANCE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DELTA INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELTA INSURANCE GROUP, 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: 01 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L10000023203
FEI/EIN Number 272266973

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

Address: 698 North Maitland Avenue, Suite 201, Maitland, FL, 32751, US
Mail Address: 387 E. MAINE AVE., LONGWOOD, FL, 32750
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DELTA INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 272266973 2024-04-03 DELTA INSURANCE GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 4076026655
Plan sponsor’s address 230 WILSHIRE BLVD, CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing ROY FRANCISCO MIRANDA
Valid signature Filed with authorized/valid electronic signature
DELTA INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 272266973 2023-07-11 DELTA INSURANCE GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 4073126965
Plan sponsor’s address 230 WILSHIRE BLVD, CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing ROY F MIRANDA
Valid signature Filed with authorized/valid electronic signature
DELTA INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 272266973 2021-04-11 DELTA INSURANCE GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 4076026655
Plan sponsor’s address 230 WILSHIRE BLVD, CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2021-04-11
Name of individual signing ROY F MIRANDA
Valid signature Filed with authorized/valid electronic signature
DELTA INSURANCE GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2018 272266973 2019-04-04 DELTA INSURANCE GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 4076363183
Plan sponsor’s address 230 WILSHIRE BLVD, CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2019-04-04
Name of individual signing ROY F MIRANDA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MIRANDA ROY F President 387 EAST MAINE AVENUE, LONGWOOD, FL, 32750
Miranda ROBERTA Z Manager 387 EAST MAINE AVENUE, LONGWOOD, FL, 32750
MIRANDA ROY F Agent 387 East Maine Avenue, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023489 MINDFULL-LIVING ACTIVE 2020-02-22 2025-12-31 - 387 E MAINE AVENUE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-16 387 East Maine Avenue, Longwood, FL 32750 -
LC AMENDMENT 2018-12-20 - -
CHANGE OF MAILING ADDRESS 2018-12-20 698 North Maitland Avenue, Suite 201, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 698 North Maitland Avenue, Suite 201, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-16
LC Amendment 2018-12-20
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State