Search icon

DELICIAS DEL MAR INC. - Florida Company Profile

Company Details

Entity Name: DELICIAS DEL MAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELICIAS DEL MAR 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: 16 Feb 2001 (24 years ago)
Date of dissolution: 17 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2009 (16 years ago)
Document Number: P01000017999
FEI/EIN Number 651086580

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

Mail Address: 676 SE 4TH PLACE, HIALEAH, FL, 33010
Address: 2075 W. BRIGHT DR., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RENE J Vice President 2075 W. BRIGHT DR., HIALEAH, FL, 33010
ROJAS JORGE L President 2075 W. BRIGHT DR., HIALEAH, FL, 33010
GONZALEZ JORGE Treasurer 2075 W. BRIGHT DR., HIALEAH, FL, 33010
DEL VALLE JUAN DAVID Agent 676 SE 4TH PLACE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-17 - -
AMENDMENT 2008-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-08 676 SE 4TH PLACE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2008-05-08 2075 W. BRIGHT DR., HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-12-12 - -
REGISTERED AGENT NAME CHANGED 2005-12-12 DEL VALLE, JUAN DAVID -
AMENDMENT 2002-03-19 - -
AMENDMENT 2001-05-18 - -

Documents

Name Date
Voluntary Dissolution 2009-06-17
Amendment 2008-06-12
ANNUAL REPORT 2008-05-08
REINSTATEMENT 2007-09-18
ANNUAL REPORT 2006-05-01
Amendment 2005-12-12
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-08-04
DEBIT MEMO DISSOLUTI 2002-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State