Search icon

DELORENZO CATERING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DELORENZO CATERING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELORENZO CATERING SERVICES 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: 14 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2024 (6 months ago)
Document Number: L10000052798
FEI/EIN Number 271269397

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

Address: 7225 sw 94 place, apt # I-8, Miami, FL, 33173, US
Mail Address: 16473 SW 59TH TER., Miami, FL, 33193, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAZCO MISAEL Manager 7225 SW 94 PLACE # I-8, MIAMI, FL, 33173
NAZCO MISAEL Agent 7225 sw 94 place # I-8, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-25 - -
CHANGE OF MAILING ADDRESS 2024-04-29 7225 sw 94 place, apt # I-8, Miami, FL 33173 -
LC AMENDMENT 2023-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 7225 sw 94 place, apt # I-8, Miami, FL 33173 -
LC AMENDMENT 2016-06-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 7225 sw 94 place # I-8, MIAMI, FL 33173 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CONVERSION 2010-05-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000082141. CONVERSION NUMBER 700000105037

Documents

Name Date
LC Amendment 2024-11-25
ANNUAL REPORT 2024-04-29
LC Amendment 2023-05-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05

Date of last update: 03 May 2025

Sources: Florida Department of State