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 |
Name | Role |
---|---|
GBS CONSULTANTS, INC. | Agent |
Name | Role | Address |
---|---|---|
LORENZI, ROGERIO | President | 20475 BISCAYNE BLVD., #G7-8, AVENTURA, FL 33180 |
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 |
Name | Role | Address |
---|---|---|
LEZAMA, SEGUNDO | Vice President | 20475 BISCAYNE BLVD., #G7-8, AVENTURA, FL 33180 |
Name | Role | Address |
---|---|---|
LORENZI, ROGERIO | Secretary | 20475 BISCAYNE BLVD., #G7-8, AVENTURA, FL 33180 |
Name | Role | Address |
---|---|---|
LEZAMA, MAYRA | Treasurer | 20475 BISCAYNE BLVD., #G7-8, AVENTURA, FL 33180 |
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 |
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 |
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 |
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