Search icon

DELTA ENTERPRISE USA MIAMI LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DELTA ENTERPRISE USA MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELTA ENTERPRISE USA MIAMI 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: 25 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: L15000142893
FEI/EIN Number 47-4893739

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

Address: 10700 NW 66th Street, #306, Miami, FL, 33178, US
Mail Address: 11720 Queens Blvd, Forest Hills, NY, 11375, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DELTA ENTERPRISE USA MIAMI LLC, NEW YORK 5381476 NEW YORK

Key Officers & Management

Name Role Address
GARG NISHANT Manager 10700 NW 66th Street, Miami, FL, 33178
GARG NISHANT Agent 10700 NW 66th Street, Miami, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 10700 NW 66th Street, #306, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-02-15 10700 NW 66th Street, #306, Miami, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 10700 NW 66th Street, #306, Miami, FL 33178 -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 GARG, NISHANT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000452672 ACTIVE 2020-009969-CA-01 CIRCUIT COURT, MIAMI-DADE 2023-08-01 2028-09-26 $116371.13 AMERANT BANK, N.A., 220 ALHAMBRA CIRCLE, 5TH FLOOR, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-12-02
Florida Limited Liability 2015-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8521017206 2020-04-28 0455 PPP 8200 NW 41st Street, Doral, FL, 33166
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16422.5
Loan Approval Amount (current) 16422.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16612.73
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State