Entity Name: | DELTA DISTINGUISHED INDUSTRIAL, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DELTA DISTINGUISHED INDUSTRIAL, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Aug 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000134775 |
FEI/EIN Number |
47-3842220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1841 NW 108th AVENUE, PLANTATION, FL, 33322, US |
Mail Address: | 1841 NW 108th AVENUE, PLANTATION, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONDE LUNA EDILBERTO | Authorized Member | 1841 NW 108th AVENUE, PLANTATION, FL, 33322 |
G&A ACCOUNTING AND TAXES SERVICES INC | Agent | 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 1841 NW 108th AVENUE, PLANTATION, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 1841 NW 108th AVENUE, PLANTATION, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | G&A ACCOUNTING AND TAXES SERVICES INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 1825 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2015-06-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
LC Amendment | 2015-06-25 |
AMENDED ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State