Search icon

DALTRA CAPITAL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DALTRA CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DALTRA CAPITAL, 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: 07 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L13000141331
FEI/EIN Number 46-3962631

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

Address: 13680 NW 5TH ST SUITE 220, SUNRISE, FL, 33327, US
Mail Address: 13680 NW 5TH ST SUITE 220, SUNRISE, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DALTRA CAPITAL, LLC, KENTUCKY 1426035 KENTUCKY
Headquarter of DALTRA CAPITAL, LLC, ILLINOIS LLC_15381493 ILLINOIS
Headquarter of DALTRA CAPITAL, LLC, ALABAMA 001-160-106 ALABAMA
Headquarter of DALTRA CAPITAL, LLC, MINNESOTA a2ec4d80-b23a-ee11-9076-00155d01c440 MINNESOTA
Headquarter of DALTRA CAPITAL, LLC, COLORADO 20238066805 COLORADO

Key Officers & Management

Name Role Address
DALTRA CAPITAL HOLDINGS, LLC Authorized Member -
STOLZENBERG GELLES FLYNN & ARANGO, LLP Agent 1533 SUNSET DR., SUITE 150, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-17 - -
REGISTERED AGENT NAME CHANGED 2023-11-17 STOLZENBERG GELLES FLYNN & ARANGO, LLP -
REGISTERED AGENT ADDRESS CHANGED 2023-11-17 1533 SUNSET DR., SUITE 150, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-27
LC Amendment 2023-11-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State