Search icon

LAS DELICIAS DEL PERU CORP - Florida Company Profile

Company Details

Entity Name: LAS DELICIAS DEL PERU CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS DELICIAS DEL PERU 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: 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: 16 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: P12000016301
FEI/EIN Number 454558349

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

Address: 6335 JOHNSON STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 6335 JOHNSON STREET, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOAMWORKS & REMODELING GROUP L.L.C. Director -
SIALER CONRADO A Chief Operating Officer 8660 TAFT STREET, PEMBROKE PINES, FL, 33024
SIALER CONRADO A Agent 8660 TAFT STREET, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-06 - -
REGISTERED AGENT NAME CHANGED 2023-11-06 SIALER, CONRADO A -
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 8660 TAFT STREET, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2015-04-23 6335 JOHNSON STREET, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000569871 TERMINATED 1000000970843 BROWARD 2023-11-14 2033-11-22 $ 691.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000158214 TERMINATED 1000000919703 BROWARD 2022-03-25 2032-03-30 $ 1,323.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000023046 TERMINATED 1000000912865 BROWARD 2022-01-07 2042-01-12 $ 1,813.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000015430 TERMINATED 1000000855557 BROWARD 2022-01-05 2042-01-12 $ 11,259.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000080042 TERMINATED 1000000813423 BROWARD 2019-01-28 2039-01-30 $ 3,162.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000401877 TERMINATED 1000000785503 BROWARD 2018-06-04 2038-06-06 $ 1,111.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-02
Amendment 2023-11-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State