Search icon

THE NEW DELI, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEW DELI, 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: 19 Aug 2003 (22 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: P03000090912
FEI/EIN Number 270065786

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

Address: 3804 SW 137TH AVENUE, MIAMI, FL, 33175
Mail Address: 3804 SW 137TH AVENUE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ CARMELO President 3804 SW 137TH AVENUE, MIAMI, FL, 33175
ALVAREZ CARMELO Director 3804 SW 137TH AVENUE, MIAMI, FL, 33175
NUFIEZ MARIA J Vice President 3804 SW 137TH AVENUE, MIAMI, FL, 33175
NUFIEZ MARIA J Secretary 3804 SW 137TH AVENUE, MIAMI, FL, 33175
NUFIEZ MARIA J Director 3804 SW 137TH AVENUE, MIAMI, FL, 33175
ARVESU MANUEL M Agent 201 ALHAMBRA CIRCLE SUITE 502, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 3804 SW 137TH AVENUE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2004-04-29 3804 SW 137TH AVENUE, MIAMI, FL 33175 -
AMENDMENT 2003-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000745086 LAPSED 1000000323089 MIAMI-DADE 2012-10-17 2022-10-25 $ 1,116.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06000125083 LAPSED 06-SC-1461 ORANGE COUNTY COURT 2006-05-04 2011-06-08 $2,618.92 DADE PAPER & BAG CO, 9601 NW 112TH AVENUE, PO BOX 523666, MIAMI FL 33152-3666

Documents

Name Date
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-29
Amendment 2003-08-25
Domestic Profit 2003-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State