Search icon

DELFINA INC. - Florida Company Profile

Company Details

Entity Name: DELFINA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELFINA 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: 17 Dec 2010 (14 years ago)
Document Number: P10000101794
FEI/EIN Number 274326448

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

Address: 8545 SW 110th St, Miami, FL, 33156, US
Mail Address: 8545 SW 110th St, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ARTURO President 8545 SW 110th St, Miami, FL, 33156
DIAZ ARTURO Treasurer 8545 SW 110th St, Miami, FL, 33156
DIAZ ARTURO Secretary 8545 SW 110th St, Miami, FL, 33156
DIAZ ARTURO Director 8545 SW 110th St, Miami, FL, 33156
DIAZ ARTURO Agent 8545 SW 110th St, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 8545 SW 110th St, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 8545 SW 110th St, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-05-21 8545 SW 110th St, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 10731 SW 120TH ST, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2013-02-11 DIAZ, ARTURO -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-27
Reg. Agent Change 2020-03-23
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2125
Current Approval Amount:
2125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State