Entity Name: | DLC POWER DIESEL, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DLC POWER DIESEL, CORP. 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: | 01 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P04000038235 |
FEI/EIN Number |
900148613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2745 West 78 Street, HIALEAH, FL, 33016, US |
Mail Address: | 2745 West 78 Street, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA CRUZ HORACIO J | President | 701 W 35 STREET, HIALEAH, FL, 33012 |
DE LA CRUZ HORACIO J | Agent | 701 W 35 STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-11 | 2745 West 78 Street, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2013-02-11 | 2745 West 78 Street, HIALEAH, FL 33016 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-01 | 701 W 35 STREET, HIALEAH, FL 33012 | - |
NAME CHANGE AMENDMENT | 2005-04-06 | DLC POWER DIESEL, CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000238901 | ACTIVE | 1000000709802 | MIAMI-DADE | 2016-04-04 | 2026-04-06 | $ 972.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000387403 | ACTIVE | 1000000666969 | DADE | 2015-03-16 | 2035-03-18 | $ 3,213.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-03-21 |
REINSTATEMENT | 2011-10-04 |
Off/Dir Resignation | 2011-06-24 |
ANNUAL REPORT | 2010-05-01 |
REINSTATEMENT | 2009-05-01 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-01-18 |
ANNUAL REPORT | 2005-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State