Search icon

DELIVERYTHING L.L.C. - Florida Company Profile

Company Details

Entity Name: DELIVERYTHING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELIVERYTHING L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000143608
FEI/EIN Number 82-2151222

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

Address: 10630 NW 123RD Street Unit 103, Medley, FL, 33178, US
Mail Address: 10630 NW 123RD Street Unit 103, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRUGGIO JUAN Chief Executive Officer 10630 NW 123RD Street Unit 103, MEDLEY, FL, 33178
MOROS DANIEL Agent 10885 NW 89th Terr, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-13 10630 NW 123RD Street Unit 103, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-05-13 10630 NW 123RD Street Unit 103, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 10885 NW 89th Terr, #212, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-11-13 MOROS, DANIEL -
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000184929 ACTIVE 1000000950611 DADE 2023-04-20 2043-04-26 $ 394.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000184945 ACTIVE 1000000950619 DADE 2023-04-20 2033-04-26 $ 754.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000415525 TERMINATED 1000000897566 DADE 2021-08-10 2031-08-18 $ 673.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-11-13
Florida Limited Liability 2017-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6271238108 2020-07-21 0455 PPP 746 SW 2ND ST, MIAMI, FL, 33130-2306
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37916
Loan Approval Amount (current) 37916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-2306
Project Congressional District FL-27
Number of Employees 4
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38475.91
Forgiveness Paid Date 2022-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State