Search icon

DELI FOOD VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: DELI FOOD VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELI FOOD VILLAGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: P09000090183
FEI/EIN Number 611606776

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

Address: 14812 NW 7 AVE, MIAMI, FL, 33168
Mail Address: 14812 NW 7 AVE, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMY HAMELLE President 14812 NW 7 AVE, MIAMI, FL, 33168
REMY HAMMELLE Agent 14812 NW 7 AVE, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069190 DELI FOOD VILLAGE GROCERY STORE EXPIRED 2011-07-11 2016-12-31 - 1448 NORTH WEST 129TH WAY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-22 REMY, HAMMELLE -
REINSTATEMENT 2016-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 14812 NW 7 AVE, MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 14812 NW 7 AVE, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2011-03-31 14812 NW 7 AVE, MIAMI, FL 33168 -
REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000591366 TERMINATED 1000000907081 DADE 2021-11-15 2041-11-17 $ 1,011.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001783175 TERMINATED 1000000552446 SEMINOLE 2013-11-12 2023-12-26 $ 391.18 STATE OF FLORIDA0117107

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-05-08
REINSTATEMENT 2016-05-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-09-26

Date of last update: 01 May 2025

Sources: Florida Department of State