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