Search icon

DELEX INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: DELEX INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELEX INTERNATIONAL CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000007907
FEI/EIN Number 274647019

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

Address: 13440 NW 38th CT, OPA LOCKA, FL, 33054, US
Mail Address: 13440 NW 38th CT, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO RONY President 13440 NW 38th CT, OPA LOCKA, FL, 33054
HURTADO LUIS A Vice President 13440 NW 38th CT, OPA LOCKA, FL, 33054
HURTADO RONY Agent 13440 NW 38th CT, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 13440 NW 38th CT, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2016-03-11 13440 NW 38th CT, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 13440 NW 38th CT, OPA LOCKA, FL 33054 -
AMENDMENT 2011-11-04 - -
REGISTERED AGENT NAME CHANGED 2011-11-04 HURTADO, RONY -

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-11
Amendment 2011-11-04
Domestic Profit 2011-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State