Search icon

DELTA ROMEO AIRCRAFT LLC

Company Details

Entity Name: DELTA ROMEO AIRCRAFT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: L17000105313
FEI/EIN Number 82-1529040
Address: 587 E SAMPLE RD, SUITE 197, POMPANO BEACH, FL, 33064, US
Mail Address: 587 E SAMPLE RD, SUITE 197, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
USA TAX CORPORATION Agent

Secretary

Name Role Address
RIBEIRO DEVAIR Secretary 587 E SAMPLE RD, POMPANO BEACH, FL, 33064

Authorized Member

Name Role Address
RIBEIRO ELIANE N Authorized Member 587 E SAMPLE RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-05-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000146074 TERMINATED 1000000983557 BROWARD 2024-03-05 2034-03-13 $ 422.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000628180 TERMINATED 1000000973929 BROWARD 2023-12-12 2043-12-20 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000572861 TERMINATED 1000000904219 BROWARD 2021-10-11 2031-11-10 $ 1,848.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000036378 ACTIVE 2021-015025-CA-01 11TH CIRCUIT MIAMI-DADE COUNTY 2021-09-10 2027-01-25 $86,479.89 LESLIE S. OSBORNE, ASSIGNEE OF MIAMI PERFUME JUNCTION,, RAPPAPORT OSBORNE & RAPPAPORT, PLLC, 1300 N FEDERAL HIGHWAY, SUITE 203, BOCA RATON, FL 33432

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2020-06-05
LC Amendment 2019-05-07
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State