Search icon

DL RENOVATIONS CORP

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7866631517
Plan sponsor’s address 6178 NW 74 AVE, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing DANIEL LOPEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RODRIGUEZ SONIA C Agent 9821 NW 80 Ave, Hialeah Gardens, FL, 33016

President

Name Role Address
LOPEZ DANIEL President 9821 NW 80 Ave, Hialeah Gardens, FL, 33016

Events

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

Documents

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