Search icon

DELMAC ENTERPRISES, INC.

Company Details

Entity Name: DELMAC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000033530
FEI/EIN Number 651008292
Address: 12805 NW 42 AVE, OPA LOCKA, FL, 33054, US
Mail Address: 2121 PONCE DE LEON BLVD, STE 240, CORAL GABLES, FL, 33134, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRATS FERNANDEZ & CO PA Agent 2121 PONCE DE LOEN BLVD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
ACOSTA HUGO Secretary 14960 EGAN LANE, MIAMI LAKES, FL, 33014

Director

Name Role Address
ACOSTA HUGO Director 14960 EGAN LANE, MIAMI LAKES, FL, 33014
MEDINA DELIO I Director 600 NORTH ISLAND, GOLDEN BEACH, FL, 33160

President

Name Role Address
MEDINA DELIO I President 600 NORTH ISLAND, GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 12805 NW 42 AVE, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2009-03-27 12805 NW 42 AVE, OPA LOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2007-05-10 PRATS FERNANDEZ & CO PA No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-10 2121 PONCE DE LOEN BLVD, STE 240, CORAL GABLES, FL 33134 No data
AMENDMENT 2006-09-06 No data No data

Documents

Name Date
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-10
Amendment 2006-09-05
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State