Search icon

DELRAY SNACK SHOP, LLC - Florida Company Profile

Company Details

Entity Name: DELRAY SNACK SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELRAY SNACK SHOP, 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: 08 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (7 years ago)
Document Number: L17000102262
FEI/EIN Number 62-1451986

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

Address: 1535 SW 73 AVE, MIAMI, FL, 33144, US
Mail Address: 1535 SW 73 AVE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTAMIRANO JESSICA President 1535 SW 73 AVE, MIAMI, FL, 33144
ALTAMIRANO JESSICA Agent 1535 SW 73 AVE, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063177 DELRAY SNACK SHOP EXPIRED 2017-06-07 2022-12-31 - 1123 SW 71 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-12 - -
REGISTERED AGENT NAME CHANGED 2018-10-12 ALTAMIRANO, JESSICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 1535 SW 73 AVE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2018-01-19 1535 SW 73 AVE, MIAMI, FL 33144 -
LC AMENDMENT 2018-01-19 - -
LC AMENDMENT AND NAME CHANGE 2017-06-22 DELRAY SNACK SHOP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-10-12
LC Amendment 2018-01-19
LC Amendment and Name Change 2017-06-22
Florida Limited Liability 2017-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State