Search icon

DLE PROCESS SERVERS INC.

Company Details

Entity Name: DLE PROCESS SERVERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2008 (17 years ago)
Document Number: P08000045997
FEI/EIN Number 300501491
Address: 936 Sw 1st Avenue, #261, MIAMI, FL, 33130, US
Mail Address: 936 Sw 1st Avenue, #261, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DLE PROCESS SERVERS INC PROFIT SHARING PLAN TRUST 2017 300501491 2019-10-09 DLE PROCESS SERVERS INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541190
Sponsor’s telephone number 7862209705
Plan sponsor’s address 936 SW 1ST AVE STE 261, MIAMI, FL, 331304520

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing ROY DE LA ESPRIELLA
Valid signature Filed with authorized/valid electronic signature
DLE PROCESS SERVERS INC PROFIT SHARING PLAN TRUST 2016 300501491 2019-10-08 DLE PROCESS SERVERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-31
Business code 541990
Sponsor’s telephone number 7862209705
Plan sponsor’s address 936 SW 1ST AVE STE 261, MIAMI, FL, 331304520

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing ROY DE LA ESPRIELLA
Valid signature Filed with authorized/valid electronic signature
DLE PROCESS SERVERS, INC 401 K PROFIT SHARING PLAN TRUST 2016 300501491 2017-09-27 DLE PROCESS SERVERS, INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541190
Sponsor’s telephone number 7862209705
Plan sponsor’s address 1750 CORAL WAY, #300, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing ROY DE LA ESPRIELLA
Valid signature Filed with authorized/valid electronic signature
DLE PROCESS SERVERS INC PROFIT SHARING PLAN TRUST 2015 300501491 2016-07-27 DLE PROCESS SERVERS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-31
Business code 541990
Sponsor’s telephone number 7862209705
Plan sponsor’s address 247 SW 8TH ST STE 261, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing ROY DE LA ESPRIELLA
Valid signature Filed with authorized/valid electronic signature
DLE PROCESS SERVERS INC PROFIT SHARING PLAN TRUST 2014 300501491 2015-08-06 DLE PROCESS SERVERS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-31
Business code 541990
Sponsor’s telephone number 7862209705
Plan sponsor’s address 1900 CORAL WAY STE 405, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2015-08-06
Name of individual signing ROY DE LA ESPRIELLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DE LA ESPRIELLA ROY Agent 936 Sw 1st Avenue, MIAMI, FL, 33130

President

Name Role Address
DE LA ESPRIELLA ROY President 936 Sw 1st Avenue, MIAMI, FL, 33130
DE LA ESPRIELLA JIMMY President 936 Sw 1st Avenue, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098991 DLE LEGAL ACTIVE 2018-09-06 2028-12-31 No data 936 S.W. 1ST. AVENUE, SUITE 261, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 936 Sw 1st Avenue, #261, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2017-01-16 936 Sw 1st Avenue, #261, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 936 Sw 1st Avenue, #261, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2014-03-20 DE LA ESPRIELLA, ROY No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State