Search icon

INSTANT DELIVERY 2016 LLC - Florida Company Profile

Company Details

Entity Name: INSTANT DELIVERY 2016 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSTANT DELIVERY 2016 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: 27 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: L16000180488
FEI/EIN Number 81-4111154

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

Address: 8850 NW 116 PATH, Doral, FL, 33178, US
Mail Address: 8850 NW 116 PATH, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACINA VICTOR J Authorized Member 9815 Nw 75 ter, Doral, FL, 33178
Emanuelli Astrid ambr 9815 Nw 75 ter, Doral, FL, 33178
Rodriguez Valeria c Manager 2901 NE 1ST AVE APT, miami, FL, 33137
MACINA VICTOR Agent 8850 NW 116 PATH, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065153 DON SPEEDY EXPIRED 2017-06-13 2022-12-31 - 10445 NW 69TH TER, DORAL, FL, 33178
G17000029396 DELIVERY FASTER EXPIRED 2017-03-20 2022-12-31 - 10445 NW 69TH TER, DORAL, FL, 33178
G16000111093 DELIVERY FASTER EXPIRED 2016-10-12 2021-12-31 - 10445 NW 69TH TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 8850 NW 116 PATH, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-03-26 8850 NW 116 PATH, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 8850 NW 116 PATH, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-04-23 MACINA, VICTOR -
LC AMENDMENT 2017-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-29
AMENDED ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-23
LC Amendment 2017-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State