Entity Name: | DELIVERY CABOOSE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Aug 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000118570 |
FEI/EIN Number | 043796866 |
Address: | 13221 SW 50 ST., MIAMI, FL, 33175 |
Mail Address: | 13221 SW 50 ST., MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ FELIPE | Agent | 13221 SW 50 ST., MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
RODRIGUEZ FELIPE | Director | 13221 SW 50 ST., MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
RODRIGUEZ FELIPE | President | 13221 SW 50 ST., MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-25 | 13221 SW 50 ST., MIAMI, FL 33175 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-25 | 13221 SW 50 ST., MIAMI, FL 33175 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-25 | 13221 SW 50 ST., MIAMI, FL 33175 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002245776 | LAPSED | 09-66511-CA-01 | MIAMI-DADE COUNTY CIRCUIT CRT | 2009-12-08 | 2015-01-07 | $1,122,712.51 | NEWTEK SMALL BUSINESS FINANCE, INC., 1440 BROADWAY, 7TH FLOOR, NEW YORK,NY 10018 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-05-25 |
ANNUAL REPORT | 2006-02-07 |
ANNUAL REPORT | 2005-04-27 |
Domestic Profit | 2004-08-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State