Search icon

DELI STATION IMPORT & EXPORT, INC.

Company Details

Entity Name: DELI STATION IMPORT & EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000021784
FEI/EIN Number N/A
Address: 20475 BISCAYNE BLVD., #G7-8, AVENTURA, FL 33180
Mail Address: 20475 BISCAYNE BLVD., #G7-8, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
GBS CONSULTANTS, INC. Agent

President

Name Role Address
LORENZI, ROGERIO President 20475 BISCAYNE BLVD., #G7-8, AVENTURA, FL 33180

Director

Name Role Address
LORENZI, ROGERIO Director 20475 BISCAYNE BLVD., #G7-8, AVENTURA, FL 33180
LEZAMA, SEGUNDO Director 20475 BISCAYNE BLVD., #G7-8, AVENTURA, FL 33180
CIPRIANI, LEONARDO Director 20475 BISCAYNE BLVD., #G7-8, AVENTURA, FL 33180

Vice President

Name Role Address
LEZAMA, SEGUNDO Vice President 20475 BISCAYNE BLVD., #G7-8, AVENTURA, FL 33180

Secretary

Name Role Address
LORENZI, ROGERIO Secretary 20475 BISCAYNE BLVD., #G7-8, AVENTURA, FL 33180

Treasurer

Name Role Address
LEZAMA, MAYRA Treasurer 20475 BISCAYNE BLVD., #G7-8, AVENTURA, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046262 SO FRENCHY EXPIRED 2010-05-26 2015-12-31 No data 20475 BISCAYNE BLVD., #G7-8, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2012-01-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-20 20475 BISCAYNE BLVD., #G7-8, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2010-05-20 20475 BISCAYNE BLVD., #G7-8, AVENTURA, FL 33180 No data
AMENDMENT 2010-05-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000414947 ACTIVE 1000000448676 MIAMI-DADE 2013-02-11 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000414954 LAPSED 1000000448677 MIAMI-DADE 2013-02-11 2023-02-13 $ 694.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2012-01-09
ANNUAL REPORT 2011-04-27
ADDRESS CHANGE 2010-05-20
ADDRESS CHANGE 2010-05-13
Amendment 2010-05-13
Domestic Profit 2010-03-10

Date of last update: 25 Jan 2025

Sources: Florida Department of State