Search icon

DELICIAS EXPRESS, INC.

Company Details

Entity Name: DELICIAS EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2005 (20 years ago)
Date of dissolution: 23 Jul 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2024 (6 months ago)
Document Number: P05000021922
FEI/EIN Number 651242776
Address: 5739 SW 26ST, WEST PARK, FL, 33023, US
Mail Address: 5739 SW 26ST, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ MAYELIN Agent 5739 SW 26ST, WEST PARK, FL, 33023

President

Name Role Address
GONZALEZ MAYELIN President 5739 SW 26ST, WEST PARK, FL, 33023

Secretary

Name Role Address
GONZALEZ MAYELIN Secretary 5739 SW 26ST, WEST PARK, FL, 33023

Treasurer

Name Role Address
GONZALEZ MAYELIN Treasurer 5739 SW 26ST, WEST PARK, FL, 33023

Director

Name Role Address
GONZALEZ MAYELIN Director 5739 SW 26ST, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 5739 SW 26ST, WEST PARK, FL 33023 No data
CHANGE OF MAILING ADDRESS 2021-04-15 5739 SW 26ST, WEST PARK, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 5739 SW 26ST, WEST PARK, FL 33023 No data
AMENDMENT 2012-05-16 No data No data
REGISTERED AGENT NAME CHANGED 2012-05-16 GONZALEZ, MAYELIN No data
AMENDMENT 2007-10-17 No data No data
AMENDMENT 2006-02-22 No data No data
AMENDMENT 2005-10-19 No data No data
AMENDMENT 2005-03-08 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State