Entity Name: | DELIVER EXPRESS SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Oct 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | M10000004761 |
FEI/EIN Number | 273764204 |
Address: | 20283 State Road 7, Boca Raton, FL, 33498, US |
Mail Address: | 20283 State Road 7, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELIVER EXPRESS SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST | 2015 | 273764204 | 2016-03-30 | DELIVER EXPRESS SOLUTIONS LLC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-03-30 |
Name of individual signing | ILIDA ALVAREZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 3057948765 |
Plan sponsor’s address | 7901 HISPANOLA AVE APT 1802, NORTH BAY VILLAGE, FL, 33141 |
Signature of
Role | Plan administrator |
Date | 2015-07-28 |
Name of individual signing | ILIDA ALVAREZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 3057948765 |
Plan sponsor’s address | 7901 HISPANOLA AVE APT 1802, NORTH BAY VILLAGE, FL, 33141 |
Signature of
Role | Plan administrator |
Date | 2014-08-08 |
Name of individual signing | MINDY CANNOVA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LANDESTOY RAFAEL EDUARDO | Managing Member | 19105 NE 8th Ct, Miami, FL, 33179 |
ALVAREZ ILIDA CRISTINA | Managing Member | 19105 NE 8th Ct, Miami, FL, 33179 |
PHARMA MANAGEMENT SOLUTIONS LLC | Managing Member | No data |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000062373 | DISPENSAREX | EXPIRED | 2015-06-17 | 2020-12-31 | No data | 2324 HOLLYWOOD BLVD, SUITE 6, HOLLYWOOD, FL, 33020 |
G11000115918 | DELIVER EX | EXPIRED | 2011-12-01 | 2016-12-31 | No data | 2324 HOLLYWOOD BOULEVARD, SUITE 6, HOLLYWOOD, FL, 33020 |
G11000115919 | DELIVEREX | EXPIRED | 2011-12-01 | 2016-12-31 | No data | 2324 HOLLYWOOD BOULEVARD, SUITE 6, HOLLYWOOD, FL, 33020 |
G10000099185 | DELIVERX | EXPIRED | 2010-10-28 | 2015-12-31 | No data | 7901 HISPANOLA AVE, #1802, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 20283 State Road 7, Suite 313, Boca Raton, FL 33498 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 20283 State Road 7, Suite 313, Boca Raton, FL 33498 | No data |
LC AMENDMENT | 2015-08-19 | No data | No data |
LC NAME CHANGE | 2011-05-23 | DELIVER EXPRESS SOLUTIONS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
LC Amendment | 2015-08-19 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-26 |
LC Name Change | 2011-05-23 |
ANNUAL REPORT | 2011-04-26 |
Foreign Limited | 2010-10-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State