Search icon

DLD, INC. - Florida Company Profile

Company Details

Entity Name: DLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 Dec 1986 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M43834
FEI/EIN Number 592752409

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

Address: 127 NE 167 STREET, N. MIAMI BEACH, FL, 33162
Mail Address: 127 NE 167 STREET, N. MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINIG RICHARD President 127 NE 167TH ST, N MIAMI BCH, FL
STEINIG RICHARD Director 127 NE 167TH ST, N MIAMI BCH, FL
SACHER CHARLES P Agent 2655 LEJEUNE RD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 2655 LEJEUNE RD., S-1101, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1990-06-04 127 NE 167 STREET, N. MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 1990-06-04 127 NE 167 STREET, N. MIAMI BEACH, FL 33162 -
EVENT CONVERTED TO NOTES 1987-12-31 - -

Documents

Name Date
ANNUAL REPORT 2005-08-04
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State