Entity Name: | DL RENOVATIONS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2022 (2 years ago) |
Document Number: | P10000101506 |
FEI/EIN Number | 274333016 |
Address: | 9821 NW 80 Ave, Hialeah Gardens, FL, 33016, US |
Mail Address: | 9821 NW 80 Ave, Hialeah Gardens, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DL RENOVATIONS CORP 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 274333016 | 2021-09-29 | DL RENOVATIONS CORP | 29 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-09-29 |
Name of individual signing | DANIEL LOPEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RODRIGUEZ SONIA C | Agent | 9821 NW 80 Ave, Hialeah Gardens, FL, 33016 |
Name | Role | Address |
---|---|---|
LOPEZ DANIEL | President | 9821 NW 80 Ave, Hialeah Gardens, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 9821 NW 80 Ave, Unit 5G, Hialeah Gardens, FL 33016 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 9821 NW 80 Ave, Unit 5G, Hialeah Gardens, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 9821 NW 80 Ave, Unit 5G, Hialeah Gardens, FL 33016 | No data |
REINSTATEMENT | 2022-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | RODRIGUEZ, SONIA C | No data |
REINSTATEMENT | 2021-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2023-01-25 |
REINSTATEMENT | 2022-10-03 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State