Search icon

DLT PLASTERING, INC. - Florida Company Profile

Company Details

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

DLT PLASTERING, 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: 04 Jun 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000061534
FEI/EIN Number 043685313

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

Address: 1800 W 49 ST, SUITE 334, HIALEAH, FL, 33012
Mail Address: 1800 W 49 ST, SUITE 334, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRAHITA HONORIO President 15066 SW 104 STREET #1503, MIAMI, FL, 33196
PIEDRAHITA HONORIO Agent 14869 SW 104 ST., APT #11, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 14869 SW 104 ST., APT #11, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2003-06-04 1800 W 49 ST, SUITE 334, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2003-06-04 1800 W 49 ST, SUITE 334, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2003-06-04 PIEDRAHITA, HONORIO -

Documents

Name Date
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-06-04
Reg. Agent Resignation 2003-05-09
Off/Dir Resignation 2003-04-07
Domestic Profit 2002-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State